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 |
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 | |||||||||||||
|
||||||||||||||||||
INLAND HOMEBUILDING GROUP, INC. 401(K) PLAN | 2022 | 593312671 | 2023-06-19 | INLAND HOMEBUILDING GROUP, INC. | 34 | |||||||||||||
|
||||||||||||||||||
INLAND HOMEBUILDING GROUP, INC. 401(K) PLAN | 2021 | 593312671 | 2022-08-01 | INLAND HOMEBUILDING GROUP, INC. | 35 | |||||||||||||
|
||||||||||||||||||
INLAND HOMEBUILDING GROUP, INC. 401(K) PLAN | 2020 | 593312671 | 2021-10-08 | INLAND HOMEBUILDING GROUP, INC. | 21 | |||||||||||||
|
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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