Search icon

STONEBRIDGE HOMES, INC. - Florida Company Profile

Company Details

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

STONEBRIDGE 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: 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: 07 Mar 1996 (29 years ago)
Document Number: P96000021159
FEI/EIN Number 593385616

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

Address: 505 MAIN ST, WINDERMERE, FL, 34786, US
Mail Address: PO BOX 2623, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER VALERY C President 505 Main st, WINDERMERE, FL, 34786
TUCKER VALERY C Secretary 505 Main st, WINDERMERE, FL, 34786
TUCKER VALERY C Treasurer 505 Main st, WINDERMERE, FL, 34786
SOUTH JTODD Vice President 505 Main St, WINDERMERE, FL, 34786
SOUTH J. TODD Agent 505 Main st, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 505 MAIN ST, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 505 Main st, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2000-02-26 505 MAIN ST, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State