Search icon

365 HOME DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: 365 HOME DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

365 HOME DEVELOPMENT, 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 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: P19000016773
FEI/EIN Number 84-1986858

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

Address: 4457 Englewood ave, Jacksonville, FL, 32207, US
Mail Address: 4457 Englewood Ave, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA GUERRERO CARLOMANUEL President 603 Caribbean Pl, St Johns, FL, 32259
MEDINA GUERRERO CARLOMANUEL Agent 603 Caribbean pl, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 4457 Englewood ave, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-04-16 4457 Englewood ave, Jacksonville, FL 32207 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 603 Caribbean pl, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2021-06-07 MEDINA GUERRERO, CARLOMANUEL -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
Domestic Profit 2019-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State