Search icon

SAVANNA HOMES INC. - Florida Company Profile

Company Details

Entity Name: SAVANNA HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVANNA HOMES 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: 12 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000033641
FEI/EIN Number 37-1856878

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

Address: 11320 Mount Vista Rd, Clermont, FL, 34711, US
Mail Address: 11320 Mount Vista Rd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRZELECKI DAVID L President 3 CHRYSANTHEMUM COURT, HOMOSASSA, FL, 34446
YORK DAVID L Vice President 11417 N WAHOO TRAIL, DUNNELLON, FL, 34433
STRZELECKI DAVID Agent 3 CHRYSANTHEMUM COURT, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 11320 Mount Vista Rd, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-01-12 11320 Mount Vista Rd, Clermont, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 3 CHRYSANTHEMUM COURT, HOMOSASSA, FL 34446 -
REGISTERED AGENT NAME CHANGED 2018-04-20 STRZELECKI, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000739100 LAPSED 2019 CA 000448 A CITRUS COUNTY CIRCUIT COURT 2019-10-29 2024-11-12 $51,481.62 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J20000057600 LAPSED CACE-19-026565 17TH CIRCUIT, BROWARD COUNTY 2019-06-27 2025-01-29 $76,121.39 QUICK BRIDGE FUNDING, LLC, 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CALIFORNIA, 92121

Documents

Name Date
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State