Search icon

MOBILE HOMES U.S.A. OF FLORIDA, INC.

Company Details

Entity Name: MOBILE HOMES U.S.A. OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000072180
FEI/EIN Number 59-3528530
Address: 1313 E BAKER ST, PLANT CITY, FL 33563
Mail Address: POST OFFICE BOX 4593, PLANT CITY, FL 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TULLOH, PAUL A Agent 2605 LEANING PINE AVENUE, PLANT CITY, FL 33565

President

Name Role Address
TULLOH, PAUL A President POST OFFICE BOX 4593, N/A PLANT CITY, FL 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-19 1313 E BAKER ST, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2003-04-19 1313 E BAKER ST, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-19 2605 LEANING PINE AVENUE, PLANT CITY, FL 33565 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001075731 TERMINATED 1000000304871 HILLSBOROU 2012-12-13 2032-12-28 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001047734 LAPSED 10-CC-17354 HILLSBOROUGH COUNTY COURT 2010-10-15 2015-11-10 $2,126.01 STYLE CREST, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-08-15
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-19
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State