DOMAIN HOMES, INC. - Florida Company Profile

Entity Name: | DOMAIN HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2016 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2022 (3 years ago) |
Document Number: | P16000020796 |
FEI/EIN Number | 27-2352644 |
Address: | 3104 N Armenia Ave, STE 2, TAMPA, FL, 33607, US |
Mail Address: | 3104 N Armenia Ave, STE 2, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCSWAIN SHARON | President | 170 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176 |
MCSWAIN SHARON | Director | 170 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176 |
ROBLES KEVIN | Vice President | 2107 CHESTNUT FOREST DRIVE, TAMPA, FL, 33618 |
ROBLES KEVIN | Director | 2107 CHESTNUT FOREST DRIVE, TAMPA, FL, 33618 |
Gould Sharon | Secretary | 3104 N Armenia Ave, STE 2, TAMPA, FL, 33607 |
Robles Kevin | Agent | 3104 N Armenia Ave, STE 2, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 3104 N Armenia Ave, STE 2, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-07 | 3104 N Armenia Ave, STE 2, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-08-07 | 3104 N Armenia Ave, STE 2, TAMPA, FL 33607 | - |
AMENDMENT | 2022-09-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 5815 S. MACDILL AVE, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Robles, Kevin | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN RYALS, AS SOLE BENEFICIARY OF THE ROSA LOU RYALS LOPEZ REVOCABLE LIVING TRUST VS DOMAIN HOMES, INC. | 2D2017-5023 | 2017-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN RYALS |
Role | Appellant |
Status | Active |
Representations | FRANK CHARLES MIRANDA, ESQ. |
Name | DOMAIN HOMES, INC. |
Role | Appellee |
Status | Active |
Representations | DONALD H. WHITTEMORE, ESQ., SHANE T. COSTELLO, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOHN RYALS |
Docket Date | 2017-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN RYALS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-09-06 |
Amendment | 2022-09-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State