Search icon

HOUCK REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOUCK REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUCK REAL ESTATE SERVICES, 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 Aug 1994 (31 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P94000061522
FEI/EIN Number 593263431

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

Address: 802 N Thistle Ln, Maitland, FL, 32751, US
Mail Address: 802 N Thistle Lane, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUCK DORIS Director 802 N. THISTLE LANE, MAITLAND, FL, 32751
HOUCK DORIS H Agent 802 N. THISTLE LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-16 - -
NAME CHANGE AMENDMENT 2020-01-27 HOUCK REAL ESTATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 802 N Thistle Ln, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-27 802 N Thistle Ln, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 802 N. THISTLE LANE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2001-04-04 HOUCK, DORIS H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2021-04-23
Name Change 2020-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-02

Date of last update: 01 May 2025

Sources: Florida Department of State