Search icon

PASCO HOME INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: PASCO HOME INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCO HOME INVESTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000090744
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12300 U.S. HIGHWAY 19, HUDSON, FL, 34667, US
Mail Address: P.O. BOX 672, ELFERS, FL, 34680, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY JON Director 12300 U.S. HIGHWAY 19, HUDSON, FL, 34667
BERRY JON President 12300 U.S. HIGHWAY 19, HUDSON, FL, 34667
BERRY JON Secretary 12300 U.S. HIGHWAY 19, HUDSON, FL, 34667
BERRY JON Treasurer 12300 U.S. HIGHWAY 19, HUDSON, FL, 34667
HAY CEDRIC PESQ. Agent 12300 U.S. HIGHWAY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 HAY, CEDRIC P, ESQ. -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-09-21
REINSTATEMENT 2020-11-19
REINSTATEMENT 2019-08-20
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State