Entity Name: | INVITATION HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVITATION 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: | 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 |
Name | Role | Address |
---|---|---|
GONZALEZ JONET | Manager | 1717 MAIN STREET SUITE 2000, DALLAS, TX, 75201 |
RICHMOND JONET | Agent | 1717 MAIN STREET, DALLAS, FL, 75201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-06 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIFFORD LEE HURST, JR. VS INVITATION HOMES | 2D2024-0374 | 2024-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-06 |
Domestic Profit | 2018-06-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State