Search icon

DOMICILES, INC. - Florida Company Profile

Company Details

Entity Name: DOMICILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMICILES, 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: 02 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000064859
FEI/EIN Number 593267262

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

Mail Address: PO BOX 24668, JACKSONVILLE, FL, 32241, US
Address: 4439 ASHMONT COURT, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M. A. HERNANDEZ TAX, INC. Agent -
CHILDERS PINARES Director 4439 ASHMONT CT, JACKSONVILLE, FL, 32258
CHILDERS VALERIA Secretary 4439 ASHMONT CT., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-28 M A HERNANDEZ TAX INC -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 4439 ASHMONT COURT, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2003-04-09 4439 ASHMONT COURT, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 3617 CROWN PT RD #2, JACKSONVILLE, FL 32241 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State