Entity Name: | IDEAL HOMES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IDEAL HOMES OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | P15000064332 |
FEI/EIN Number |
47-4867804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 809 KIRBY STREET, PALATKA, FL, 32177, US |
Mail Address: | PO Box 249, PALATKA, FL, 32178, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLIS DAVID R | President | 809 Kirby Street, Palatka, FL, 32177 |
MULLIS SUSAN D | Vice President | 809 Kirby Street, Palatka, FL, 32177 |
Mullis Landon L | o | 809 Kirby Street, Palatka, FL, 32177 |
MULLIS SUSAN D | Agent | 809 KIRBY STREET, PALATKA, FL, 32177 |
Mullis Landon L | Vice President | 809 Kirby Street, Palatka, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-01 | 809 KIRBY STREET, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 809 KIRBY STREET, PALATKA, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 809 KIRBY STREET, PALATKA, FL 32177 | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | MULLIS, SUSAN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State