Entity Name: | HABITAT CREATORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HABITAT CREATORS 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: | 20 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (4 years ago) |
Document Number: | P17000016608 |
FEI/EIN Number |
37-1877881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4809 VOLUNTEER RD, DAVIE, FL, 33330, US |
Address: | 333 SE 2ND AVENUE SUITE 3775, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO GORDON | President | 4809 VOLUNTEER RD, DAVIE, FL, 33330 |
JACKSON ASHLEY | Vice President | 4809 VOLUNTEER RD, DAVIE, FL, 33330 |
GARRITY JOESPH DEsq. | Agent | 101 NE 3RD AVENUE SUITE 1800, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-16 | 101 NE 3RD AVENUE SUITE 1800, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 333 SE 2ND AVENUE SUITE 3775, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-05-16 | 333 SE 2ND AVENUE SUITE 3775, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-16 | GARRITY, JOESPH D, Esq. | - |
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000104143 | ACTIVE | 1000000916518 | DADE | 2022-02-22 | 2032-03-02 | $ 819.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000185193 | ACTIVE | 1000000884697 | DADE | 2021-04-19 | 2031-04-21 | $ 807.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-29 |
REINSTATEMENT | 2021-12-02 |
REINSTATEMENT | 2020-01-13 |
ANNUAL REPORT | 2018-01-16 |
Domestic Profit | 2017-02-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State