Search icon

FHS & RENOVATIONS INC - Florida Company Profile

Company Details

Entity Name: FHS & RENOVATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FHS & RENOVATIONS 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: 15 Aug 2016 (9 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P16000067455
FEI/EIN Number 81-3598118

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

Address: 607 ACACIA WALK, LAKE WALES, FL, 33898, US
Mail Address: 607 ACACIA WALK, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELACRUZ felix a President 607 ACACIA WALK, Lake Wales, FL, 33898
DELACRUZ Kenny Director 607 ACACIA WALK, Lake Wales, FL, 33898
DELACRUZ Kenneth Director 607 ACACIA WALK, Lake Wales, FL, 33898
DE LA CRUZ FELIX A Agent 607 ACACIA WALK, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 607 ACACIA WALK, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2021-04-18 607 ACACIA WALK, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 607 ACACIA WALK, LAKE WALES, FL 33898 -
AMENDMENT 2018-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000839066 TERMINATED 1000000850331 POLK 2019-11-27 2029-12-26 $ 362.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
Amendment 2018-08-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State