Search icon

HACIENDA BUILDERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HACIENDA BUILDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HACIENDA BUILDERS OF FLORIDA, 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: 30 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000058406
FEI/EIN Number 842416864

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

Mail Address: P.O. BOX 5735, PLANT CITY, FL, 33563, US
Address: 1101 JORDAN RD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIZALES VERONICA President 3719 smith ryals rd, PLANT CITY, FL, 33567
OUTSOURCE BUSINESS SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2023-01-26 OUTSOURCE BUSINESS SOLUTIONS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-19 1101 JORDAN RD, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1101 JORDAN RD, LAKELAND, FL 33811 -

Documents

Name Date
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2020-02-19
Off/Dir Resignation 2019-11-15
Domestic Profit 2019-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State