Search icon

HOUVARDAS, INC. - Florida Company Profile

Company Details

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

HOUVARDAS, 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: 21 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000036490
FEI/EIN Number 593442686

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

Address: 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 33881-1825
Mail Address: 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 33881-1825
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUVARDAS PAUL President 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 338811825
HOUVARDAS PAUL Director 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 338811825
HOUVARDAS JOHN Vice President 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 338811825
HOUVARDAS JOHN Secretary 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 338811825
HOUVARDAS JOHN Treasurer 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 338811825
HOUVARDAS JOHN Director 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 338811825
HOUVARDAS PAUL Agent 2601 HAVENDALE BLVD., WINTER HAVEN, FL, 338811825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000851664 ACTIVE 1000000184521 POLK 2010-08-11 2030-08-18 $ 505.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000340189 ACTIVE 1000000160225 POLK 2010-02-05 2030-02-16 $ 5,487.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000255890 ACTIVE 1000000144357 POLK 2009-10-26 2030-02-16 $ 2,720.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000211608 LAPSED 08-CA-5995 CIRCUIT COURT, ORANGE COUNTY 2008-06-25 2013-06-25 $22,245.55 SYSCO FOOD SERVICES OF CENTRAL FLORIDA, INC., 200 WEST STORY ROAD, OCOEE, FL 34761
J06000134853 ACTIVE 1000000027643 6797 0724 2006-05-26 2026-06-21 $ 4,005.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-11-19
REINSTATEMENT 2007-05-04
ANNUAL REPORT 2005-08-26
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State