Search icon

INVITATION HOMES INC.

Company Details

Entity Name: INVITATION HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2018 (7 years ago)
Date of dissolution: 06 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: P18000054879
Mail Address: 1717 MAIN STREET, SUITE 2000, DALLAS, TX, 75201
Address: 5310 CYPRESS CENTER DRIVE, SUITE 105, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMOND JONET Agent 1717 MAIN STREET, DALLAS, FL, 75201

Manager

Name Role Address
GONZALEZ JONET Manager 1717 MAIN STREET SUITE 2000, DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-06 No data No data

Court Cases

Title Case Number Docket Date Status
CLIFFORD LEE HURST, JR. VS INVITATION HOMES 2D2024-0374 2024-02-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-097170

Parties

Name CLIFFORD LEE HURST, JR.
Role Appellant
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name INVITATION HOMES INC.
Role Appellee
Status Active
Representations MATTHEW SIEGEL, ESQ.

Docket Entries

Docket Date 2024-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's February 16, 2024, order to show cause.
Docket Date 2024-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, LUCAS, and ATKINSON
Docket Date 2024-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 167 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-02-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS CLIFFORD LEE HURST, JR.
On Behalf Of CLIFFORD LEE HURST, JR.
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-02-16
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2024-02-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CLIFFORD LEE HURST, JR.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-06
Domestic Profit 2018-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State