Entity Name: | HOME CRAFT BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME CRAFT 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: |
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: | 19 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | P94000069177 |
FEI/EIN Number |
593269139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8345 SHENANDOAH RUN, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | P.O. Box 2452, Lutz, FL, 33548, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rusch Lawrence E | Director | P.O. Box 2452, Lutz, FL, 33548 |
REIBER JOSHA I | Agent | 26650 STATE RD 54, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 8345 SHENANDOAH RUN, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 8345 SHENANDOAH RUN, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-18 | REIBER, JOSHA I. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-18 | 26650 STATE RD 54, LUTZ, FL 33549 | - |
REINSTATEMENT | 2011-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State