Search icon

FACTORY BILT HOMES, INC.

Company Details

Entity Name: FACTORY BILT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P15000017231
FEI/EIN Number 464401029
Address: 5649 Spectacular Bid Dr, Wesley Chapel, FL, 33544, US
Mail Address: 5649 Spectacular Bid Dr, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STILLWELL Jonathan S Agent 5649 Spectacular Bid Dr, Wesley Chapel, FL, 33544

President

Name Role Address
Stillwell Scott S President 5649 Spectacular Bid Dr, Wesley Chapel, FL, 33544

Secretary

Name Role Address
Stillwell Scott Secretary 5649 Spectacular Bid Dr, Wesley Chapel, FL, 33544

Treasurer

Name Role Address
Stillwell Scott Treasurer 5649 Spectacular Bid Dr, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056197 SUN APPRAISALS ACTIVE 2024-04-28 2029-12-31 No data 5649 SPECTACULAR BID DR, WESLEY CHAPEL, FL, 33544
G17000023298 SUN APPRAISALS EXPIRED 2017-03-04 2022-12-31 No data 26236 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5649 Spectacular Bid Dr, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2022-04-29 5649 Spectacular Bid Dr, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5649 Spectacular Bid Dr, Wesley Chapel, FL 33544 No data
NAME CHANGE AMENDMENT 2019-04-01 FACTORY BILT HOMES, INC. No data
NAME CHANGE AMENDMENT 2018-02-22 REVALUE, INC. No data
REGISTERED AGENT NAME CHANGED 2017-04-28 STILLWELL, Jonathan Scott No data
CONVERSION 2015-02-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000178338. CONVERSION NUMBER 500000149355

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-02
Name Change 2019-04-01
ANNUAL REPORT 2018-04-28
Name Change 2018-02-22
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State