Search icon

HOMESCAPE CUSTOM BUILDERS,INC. - Florida Company Profile

Company Details

Entity Name: HOMESCAPE CUSTOM BUILDERS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESCAPE CUSTOM BUILDERS,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: 17 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: P19000058504
FEI/EIN Number 84-2556004

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

Address: 3434 6th ave ne, NAPLES, FL, 34120, US
Mail Address: 3434 6th ave ne, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JOEL L President 3434 6th ave ne, NAPLES, FL, 34120
HERRERA JOEL L Agent 3434 6th ave ne, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 3434 6th ave ne, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-08-31 3434 6th ave ne, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 3434 6th ave ne, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2021-01-18 HERRERA, JOEL L -
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-08-31
REINSTATEMENT 2021-01-18
Domestic Profit 2019-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State