Search icon

HUMBERT HOMES, INC. - Florida Company Profile

Company Details

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

HUMBERT HOMES, 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: 17 Jan 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000006235
FEI/EIN Number 593357057

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

Address: 920 GEORGE HECKER DRIVE, DAYTONA BEACH, FL, 32119
Mail Address: 200 HIGHLAND AVE., ORMOND BEACH, FL, 32174
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMBERT W.H. Director 920 GEORGE HECKER DRIVE, DAYTONA BEACH, FL, 32119
HUMBERT WILLIAM Agent 920 GEORGE HECKER DRIVE, DAYTONA BEACH, FL, 32119
HUMBERT W.H. President 920 GEORGE HECKER DRIVE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 920 GEORGE HECKER DRIVE, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 920 GEORGE HECKER DRIVE, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 1997-07-15 HUMBERT, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-07-15
DOCUMENTS PRIOR TO 1997 1996-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State