Search icon

PRESIDENTIAL HOMES & DEV. INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL HOMES & DEV. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTIAL HOMES & DEV. 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000041441
FEI/EIN Number 650587621

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

Address: 4812 PELICAN BLVD., CAPE CORAL, FL, 33914
Mail Address: 4812 PELICAN BLVD., CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN JAMES P President 4812 PELICAN BLVD., CAPE CORAL, FL, 33914
BRENNAN DIANE J Secretary 4812 PELICAN BLVD., CAPE CORAL, FL, 33914
BRENNAN JAMES P Treasurer 4812 PELICAN BLVD, CAPE CORAL, FL, 33914
RENNEY RICHARD Director 982 PONDELLA RD., N. FT. MYERS, FL, 33903
RENNEY BRUCE Director 982 PONDELLA RD., N. FT. MYERS, FL, 33903
BRENNAN JAMES P Agent 4812 PELICAN BLVD., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-08-20 PRESIDENTIAL HOMES & DEV. INC. -
REINSTATEMENT 2001-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007261 LAPSED 04-CA-001385 20TH JUD CIR CRT LEE CO FL 2005-04-11 2010-04-18 $21582.20 FRED PREUSS, 1634 SE 28TH STREET, CAPE CORAL, FL 33904
J02000289359 LAPSED 99-1639-SP-11 5TH JUD CRT FOR LAKE CNTY, FL 1999-08-27 2007-07-19 $944.13 CITY ELECTRIC SUPPLY COMPANY, P O BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
Name Change 2001-08-20
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 1998-05-01
DEBIT MEMO 1997-05-27
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-06-04
DOCUMENTS PRIOR TO 1997 1995-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State