Search icon

HONOLUA HOMES INC. - Florida Company Profile

Company Details

Entity Name: HONOLUA HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONOLUA HOMES 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: 20 Feb 2015 (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: P15000017152
FEI/EIN Number 47-3212813

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

Address: 39 W Surfside Dr, Santa Rosa Beach, FL, 32459, US
Mail Address: 39 W Surfside Dr, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON TRAVIS President 39 W Surfside Dr, Santa Rosa Beach, FL, 32459
HAMILTON TRAVIS Secretary 39 W Surfside Dr, Santa Rosa Beach, FL, 32459
HAMILTON TRAVIS Treasurer 39 W Surfside Dr, Santa Rosa Beach, FL, 32459
HAMILTON TRAVIS Director 39 W Surfside Dr, Santa Rosa Beach, FL, 32459
HAMILTON MARISA L Vice President 39 W SURFSIDE DR, SANTA ROSA BEACH, FL, 32459
HAMILTON TRAVIS Agent 39 W Surfside Dr, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057087 PANHANDLE MERCANTILE ACTIVE 2022-05-05 2027-12-31 - 39 W SURFSIDE DR, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 39 W Surfside Dr, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-01-27 39 W Surfside Dr, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 39 W Surfside Dr, Santa Rosa Beach, FL 32459 -
AMENDMENT 2020-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000178390 ACTIVE 1000000985650 WALTON 2024-03-21 2044-03-27 $ 1,648.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000496893 TERMINATED 1000000966832 WALTON 2023-10-10 2043-10-18 $ 5,381.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
Amendment 2020-12-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-08-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State