Search icon

INLAND HOMEBUILDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INLAND HOMEBUILDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLAND HOMEBUILDING GROUP, 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: 02 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 1999 (25 years ago)
Document Number: P95000034333
FEI/EIN Number 593312671

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

Address: 6522 GUNN HWY, TAMPA, FL, 33625
Mail Address: 6522 GUNN HWY, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INLAND HOMEBUILDING GROUP, INC. 401(K) PLAN 2023 593312671 2024-10-04 INLAND HOMEBUILDING GROUP, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 8138862433
Plan sponsor’s address 6522 GUNN HIGHWAY, TAMPA, FL, 33625
INLAND HOMEBUILDING GROUP, INC. 401(K) PLAN 2022 593312671 2023-06-19 INLAND HOMEBUILDING GROUP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 8138862433
Plan sponsor’s address 6522 GUNN HIGHWAY, TAMPA, FL, 33625
INLAND HOMEBUILDING GROUP, INC. 401(K) PLAN 2021 593312671 2022-08-01 INLAND HOMEBUILDING GROUP, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 8138862433
Plan sponsor’s address 6522 GUNN HIGHWAY, TAMPA, FL, 33625
INLAND HOMEBUILDING GROUP, INC. 401(K) PLAN 2020 593312671 2021-10-08 INLAND HOMEBUILDING GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 8138862433
Plan sponsor’s address 6522 GUNN HIGHWAY, TAMPA, FL, 33625

Key Officers & Management

Name Role Address
Rocha Michael Secretary 6522 GUNN HWY, TAMPA, FL, 33625
FLINT SARA K Chief Financial Officer 6522 GUNN HIGHWAY, TAMPA, FL, 33625
Suarez Randall Director 6522 GUNN HWY, TAMPA, FL, 33625
Jack Suarez Director 6522 GUNN HWY, TAMPA, FL, 33625
FLINT SARA K Agent 6522 GUNN HIGHWAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-03-04 FLINT, SARA K -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 6522 GUNN HIGHWAY, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 6522 GUNN HWY, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2003-04-09 6522 GUNN HWY, TAMPA, FL 33625 -
AMENDMENT 1999-12-22 - -

Court Cases

Title Case Number Docket Date Status
HENDERSON BROTHERS/ BRANDON, L L C, ET AL., VS INLAND HOMEBUILDING GROUP, INC., ET AL., 2D2011-6435 2011-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-1550

Parties

Name WILLIAM ADKINS, INC.
Role Appellant
Status Active
Name HENDERSON BROTHERS, INC.
Role Appellant
Status Active
Name HENDERSON BROTHERS/ BRANDON, L
Role Appellant
Status Active
Representations SHANE B. VOGT, ESQ., ROBERT V. WILLIAMS, ESQ.
Name I H BRANDON HOMES, INC.
Role Appellant
Status Active
Name ALLEN HENDERSON
Role Appellant
Status Active
Name FRANK HENDERSON
Role Appellant
Status Active
Name HENDERSON BROTHERS, L L C
Role Appellant
Status Active
Name JENNIFER FLEBOTTE
Role Appellee
Status Active
Name INLAND HOMEBUILDING GROUP, INC.
Role Appellee
Status Active
Representations LEWIS CONWELL, ESQ.
Name ROBIN STOUT
Role Appellee
Status Active
Name JACQUELINE HILLMAN
Role Appellee
Status Active
Name REBEKAH BORDERS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ status report
Docket Date 2012-05-04
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to motion to stay appeal
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-05-03
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to stay appeal
On Behalf Of INLAND HOMEBUILDING GROUP, INC
Docket Date 2012-04-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-04-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2012-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENDERSON BROTHERS/ BRANDON, L
Docket Date 2011-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENDERSON BROTHERS/ BRANDON, L

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State