Search icon

FLORIDA HOMES AND INVESTMENTS, INC. - Florida Company Profile

Company Details

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

FLORIDA HOMES AND INVESTMENTS, 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000020269
FEI/EIN Number 593434298

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

Address: 2822 COMMERCE PARK DRIVE, SUITE 400, ORLANDO, FL, 32819
Mail Address: PO BOX 691929, ORLANDO, FL, 32869
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTNER RUSSEL J President 2822 COMMERCE PARK DRIVE, SUITE 400, ORLANDO, FL, 32819
CHRISTNER RUSSEL J Secretary 2822 COMMERCE PARK DRIVE, SUITE 400, ORLANDO, FL, 32819
CHRISTNER RUSSEL J Director 2822 COMMERCE PARK DRIVE, SUITE 400, ORLANDO, FL, 32819
WILKES VALERIE Director 2822 COMMERCE PARK DRIVE, SUITE 400, ORLANDO, FL, 32819
CHRISTNER LEAH Director 2822 COMMERCE PARK DRIVE, SUITE 400, ORLANDO, FL, 32819
ALLEY BRADLEY K Agent 1150 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 ALLEY, BRADLEY KESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1150 LOUISIANA AVENUE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 2822 COMMERCE PARK DRIVE, SUITE 400, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2007-04-20 2822 COMMERCE PARK DRIVE, SUITE 400, ORLANDO, FL 32819 -
AMENDMENT 2003-12-22 - -
REINSTATEMENT 1999-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002205341 LAPSED 2009-CA-009729-O 9TH JUD CIR., ORANGE CO. FL 2009-10-21 2014-11-09 $70935.40 CIT TECHNOLOGY FINANCING SERVICES I LLC, ONE DEERWOOD, 10201 CENTURION PKWY NORTH, STE 100, JACKSONVILLE, FL 32256
J08000292111 LAPSED 0207-CA-18131-37 ORANGE COUNTY CIRCUIT COURT 2008-08-20 2013-09-05 $38,282.48 JOHN LESLIE GAY AND CAROL ANNE GAY, DULCOTT HOUSE, MARSH CLOSE, SHEPTON MALLET, SOMERSET BA4 4LW, UNITED KINGDOM

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-02-06
Amendment 2003-12-22
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State