Search icon

FLORIDA LUXURY HOME BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LUXURY HOME BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LUXURY HOME BUILDERS 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: 09 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000074519
FEI/EIN Number 81-3846250

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

Address: 1412 Hemingway Pl, NAPLES, FL, 34103, US
Mail Address: 1412 Hemingway Pl, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDEGUER LAURA E Secretary 1412 Hemingway PL, NAPLES, FL, 34103
ALDEGUER JOSEPH President 1412 Hemingway PL, NAPLES, FL, 34103
ALDEGUER LAURA E Agent 1412 Hemingway Pl, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1412 Hemingway Pl, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-04-22 1412 Hemingway Pl, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1412 Hemingway Pl, NAPLES, FL 34103 -
AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-13
Amendment 2016-12-27
Domestic Profit 2016-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State