Search icon

I&E HOMES, INC.

Company Details

Entity Name: I&E HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000099377
FEI/EIN Number 65-0795433
Mail Address: PO BOX 1361, LEHIGH ACRES, FL 33970
Address: 516 JOEL BLVD., SUITE A, LEHIGH ACRES, FL 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PFUNER, HEINZ S Agent 1458 SCENIC ST, LEHIGH ACRES, FL 33936

President

Name Role Address
PFUNER, JOHANN President 1458 SCENIC ST, LEHIGH ACRES, FL 33936

Director

Name Role Address
PFUNER, JOHANN Director 1458 SCENIC ST, LEHIGH ACRES, FL 33936

Vice President

Name Role Address
PFUNER, THOMAS W Vice President 1452 SCENIC ST, LEHIGH ACERS, FL 33936
PFUNER, HEINZ S Vice President 1458 SCENIC ST, LEHIGH ACRES, FL 33936

Secretary

Name Role Address
PFUNER, HEINZ S Secretary 1458 SCENIC ST, LEHIGH ACRES, FL 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 516 JOEL BLVD., SUITE A, LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 1458 SCENIC ST, LEHIGH ACRES, FL 33936 No data
NAME CHANGE AMENDMENT 2002-05-06 I&E HOMES, INC. No data
CHANGE OF MAILING ADDRESS 2000-03-07 516 JOEL BLVD., SUITE A, LEHIGH ACRES, FL 33936 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000287702 LAPSED 13 CA 53244 LEE CO. 2015-02-09 2020-03-02 $111,003.92 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 130, TAMPA, FLORIDA 33602
J10001020806 LAPSED 09-CA-067186 CIR. CT. 20TH JUD. LEE CTY FL 2010-08-18 2015-10-28 $1,092,700.99 SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA, GA 30308

Documents

Name Date
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State