Entity Name: | AMERICAN HOUSING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN HOUSING 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: |
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: | 11 Jun 1996 (29 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P96000049845 |
FEI/EIN Number |
593536401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4554 CENTRAL AVE., STE. D, ST. PETERSBURG, FL, 33710 |
Mail Address: | 4554 CENTRAL AVE., STE. D, ST. PETERSBURG, FL, 33710 |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE CHARLES T | President | 10251 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950 |
RICE CHARLES T | Agent | 10251 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-23 | RICE, CHARLES T | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-23 | 10251 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 4554 CENTRAL AVE., STE. D, ST. PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 4554 CENTRAL AVE., STE. D, ST. PETERSBURG, FL 33710 | - |
NAME CHANGE AMENDMENT | 2004-07-19 | AMERICAN HOUSING GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2004-04-05 | AMERICAN HOUSING/A-ABLE ROOFS, INC. | - |
NAME CHANGE AMENDMENT | 1996-11-27 | AMERICAN HOUSING GROUP INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001196111 | LAPSED | 07-001730 CC | 20TH JUD CIR CHARLOTTE CTY | 2009-03-02 | 2014-05-11 | $18,277.39 | DELORES BOOS, 40 HARROGATE DRIVE, MASON, MI 48854 |
J08900010718 | LAPSED | 07-000608-SP | CTY CRT 20TH JUD CIR | 2007-10-11 | 2013-06-19 | $2862.27 | SUNCOAST MEDIA GROUP, INC., 200 E. VENICE AVENUE, VENICE, FL 34285 |
J05900017520 | LAPSED | 05-635CC | COUNTY COURT, CHARLOTTE CO FL | 2005-09-16 | 2010-10-14 | $6475.00 | JOSEPH R. PYTLAK, 1000 KINGS HIGHWAY, UNIT 431, PORT CHARLOTTE, FL 33980 |
J02000243398 | LAPSED | 01-008465-CI | 6TH JUDICIAL CRT CT PINELLAS C | 2002-06-13 | 2007-06-21 | $54,622.79 | JOHN AND LAUREL MCQUEEN, 5138 22ND AVENUE NORTH, ST PETERSBURG FL 33710 |
Name | Date |
---|---|
Off/Dir Resignation | 2005-12-05 |
ANNUAL REPORT | 2005-05-23 |
ANNUAL REPORT | 2005-04-26 |
Reg. Agent Change | 2005-04-04 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-11-12 |
Name Change | 2004-07-19 |
ANNUAL REPORT | 2004-04-29 |
Name Change | 2004-04-05 |
DEBIT MEMO | 2003-12-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State