Search icon

MHI2022 INC. - Florida Company Profile

Company Details

Entity Name: MHI2022 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHI2022 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: 01 Dec 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: P15000096619
FEI/EIN Number 47-5673450

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

Address: 18459 PINES BLVD, PEMBROKE PINES, FL, 33029, US
Mail Address: 18459 PINES BLVD, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSBACH SILVIA C President 18459 PINES BLVD, PEMBROKE PINES, FL, 33029
FEINGLAS ROBIN Vice President 18459 PINES BLVD, PEMBROKE PINES, FL, 33029
ROSSBACH SHAWN S Secretary 18459 PINES BLVD, PEMBROKE PINES, FL, 33029
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121998 ALL YEAR PEST CONTROL ACTIVE 2021-09-17 2026-12-31 - 351 SW 136TH AVENUE, SUITE 206, DAVIE, FL, 33325
G21000042130 MAX HOME INSPECTIONS SCHOOL ACTIVE 2021-03-27 2026-12-31 - 351 SW 136TH AVE,, #206, DAVIE, FL, 33325
G17000133360 MAX TERMITE AND PEST CONTROL EXPIRED 2017-12-06 2022-12-31 - 6941 SW 196TH AVE, #33, PEMBROKE PINES, FL, 33332
G17000123655 SEWERLINECAM EXPIRED 2017-11-09 2022-12-31 - 6941 SW 196TH AVE, PEMBROKE PINES, FL, 33332
G17000123740 ETK ENTERPRISES EXPIRED 2017-11-09 2022-12-31 - 6941 SW 196TH AVE, PEMBROKE PINES, FL, 33332
G17000119141 ETK TECHNOLOGY EXPERTS EXPIRED 2017-10-29 2022-12-31 - 1101 SW 189TH AVE, PEMBROKE PINES, FL, 33029
G16000107595 MAX HOME INSPECTORS & PRECISION HOME INSPECTORS EXPIRED 2016-09-30 2021-12-31 - 11969 NW 12TH STREET, PEMBROKE PINES, FL, 33026
G16000043797 MAX HOME INSPECTIONS ACTIVE 2016-04-29 2026-12-31 - 351 SW 136TH AVE, SUITE 206, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT AND NAME CHANGE 2022-08-18 MHI2022 INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 18459 PINES BLVD, SUITE 160, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-08-18 18459 PINES BLVD, SUITE 160, PEMBROKE PINES, FL 33029 -
AMENDMENT 2020-10-13 - -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160836 ACTIVE 1000000984380 BROWARD 2024-03-12 2034-03-20 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000770453 TERMINATED 1000000804284 BROWARD 2018-11-15 2028-11-21 $ 2,864.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
Reg. Agent Change 2023-01-17
Amendment and Name Change 2022-08-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-03-05
Reg. Agent Change 2019-03-05
AMENDED ANNUAL REPORT 2017-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State