Search icon

COURTER HOMES, INC. - Florida Company Profile

Company Details

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

COURTER 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: 12 May 1997 (28 years ago)
Date of dissolution: 23 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: P97000041787
FEI/EIN Number 593453360

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

Mail Address: 908 SOUTH BRUCE STREET, TAMPA, FL, 33606, US
Address: 2119 W. CASS ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTER CHARLES President 908 SOUTH BRUCE STREET, TAMPA, FL, 33606
COURTER STEPHEN Vice President 3616 EAST CLARK CIRCLE, TAMPA, FL, 33629
COURTER CHARLES P Agent 908 SOUTH BRUCE STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 2119 W. CASS ST, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2003-01-13 2119 W. CASS ST, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2003-01-13 COURTER, CHARLES P -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 908 SOUTH BRUCE STREET, TAMPA, FL 33606 -

Documents

Name Date
Voluntary Dissolution 2009-02-23
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-12
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State