Search icon

OSCEOLA HOME IMPROVEMENT INC - Florida Company Profile

Company Details

Entity Name: OSCEOLA HOME IMPROVEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA HOME IMPROVEMENT 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: 18 May 2018 (7 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: P18000046283
FEI/EIN Number 83-1304555

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

Address: 1423 MICHIGAN AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 1423 MICHIGAN AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES STEPHEN President 2950 CANOE CIRCLE, SAINT CLOUD, FL, 34772
HAYES STEPHEN Treasurer 2950 CANOE CIRCLE, SAINT CLOUD, FL, 34772
HAYES STEPHEN Vice President 2950 CANOE CIRCLE, SAINT CLOUD, FL, 34772
HAYES STEPHEN Secretary 2950 CANOE CIRCLE, SAINT CLOUD, FL, 34772
HAYES STEPHEN Agent 2950 CANOE CIRCLE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 1423 MICHIGAN AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2021-12-16 1423 MICHIGAN AVE, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2021-04-18 - -
REGISTERED AGENT NAME CHANGED 2021-04-18 HAYES, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-04-21 - -

Documents

Name Date
REINSTATEMENT 2021-04-18
Amendment 2020-04-21
ANNUAL REPORT 2019-03-27
Domestic Profit 2018-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State