ELDORADO HOMES INC. - Florida Company Profile

Entity Name: | ELDORADO HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELDORADO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | P98000096568 |
FEI/EIN Number |
650625581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 MAIN ST, DUNDEE, FL, 33838, UN |
Mail Address: | 213 MAIN ST, DUNDEE, FL, 33838, UN |
ZIP code: | 33838 |
City: | Dundee |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEWNARINE CHITRAM | President | 215 MAIN STREET, DUNDEE, FL, 33838 |
SEWNARINE CHITRAM | Agent | 215 MAIN ST, DUNDEE, FL, 33838 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-27 | SEWNARINE, CHITRAM | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 213 MAIN ST, DUNDEE, FL 33838 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 213 MAIN ST, DUNDEE, FL 33838 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-05 | 215 MAIN ST, DUNDEE, FL 33838 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000232149 | LAPSED | 53-2011CA-004277-0000-WH(08) | POLK COUNTY COURTHOUSE | 2013-09-06 | 2019-03-03 | $124,011.26 | SUNTRUST BANK, 11013 WEST BROAD STREET, GLEN ALLEN, VA 23060 |
J23000164251 | ACTIVE | 08CA-9940 | CIRCUIT COURT 10TH DISTRICT FL | 2012-11-19 | 2028-04-19 | $17923.78 | ROBERTA BURT, 9010 CAT TAIL POND RD, SUMMERVILLE, SC, 29485 |
J12000725815 | TERMINATED | 1000000278951 | POLK | 2012-10-17 | 2032-10-25 | $ 1,143.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000734256 | LAPSED | 2010CA0000406 | TENTH JUDICIAL/ POLK COUNTY | 2011-09-16 | 2016-11-09 | $35,033.13 | CENTERSTATE BANK OF FLORIDA, N.A., 205 S. WC OWEN AVE., CLEWISTON, FL 33440 |
J11000433214 | LAPSED | 2010 CA 008411-0000-LK | 10TH JUD CIR POLK COUNTY | 2011-07-08 | 2016-07-18 | $99,016.86 | 84 FINANCIAL, L.P., 12627 SAN JOSE BLVD., SUITE 305, JACKSONVILLE, FL 32223 |
J11000433222 | LAPSED | 2010 CA 007196-0000-LK | 10TH JUD CIR POLK COUNTY | 2011-07-08 | 2016-07-18 | $57,926.72 | 84 FINANCIAL, LP, 12627 SAN JOSE BLVD., SUITE 305, JACKSONVILLE, FL 32223 |
J13001534578 | LAPSED | 2009 CA 008817 | CIRCUIT COURT, POLK COUNTY | 2011-02-14 | 2018-10-28 | $77,000.00 | MADAI DHANRAJ ADMINISTRATOR OF ESTATE, 4442 MATILDA AVENUE, BRONX, NY 10470 |
J10000679180 | TERMINATED | 2009-SC-004682 | 5TH JUDICIAL, LAKE COUNTY | 2010-06-15 | 2015-07-01 | $2,391.24 | CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32760-9521 |
J09002163540 | LAPSED | 53-2009CA-5099 | CIRCUIT COURT POLK COUNTY,FL | 2009-09-25 | 2014-10-02 | $25,567.25 | MANNING BUILDING SUPPLIES, INC., 10900 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARVA MC INTOSH- REYNOLDS VS ELDORADO HOMES, INC. | 2D2011-1674 | 2011-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARVA MC INTOSH - REYNOLDS |
Role | Appellant |
Status | Active |
Representations | TANYA M. COMPARETTO, ESQ. |
Name | ELDORADO HOMES INC. |
Role | Appellee |
Status | Active |
Representations | STEPHEN F. BAKER, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-12 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-03-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-03-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ DAVIS, LaROSE and MORRIS |
Docket Date | 2012-03-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief |
Docket Date | 2012-01-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ wall/JB-IB or dismiss |
Docket Date | 2011-07-27 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel |
Docket Date | 2011-07-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | MARVA MC INTOSH - REYNOLDS |
Docket Date | 2011-07-18 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ RE: ROA |
On Behalf Of | POLK CLERK |
Docket Date | 2011-04-11 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ NOT CERTIFIED - CERTIFIED COPY FILED ON 04/14/11 |
On Behalf Of | MARVA MC INTOSH - REYNOLDS |
Docket Date | 2011-04-11 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-04-06 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2011-04-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARVA MC INTOSH - REYNOLDS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-09-27 |
REINSTATEMENT | 2014-01-28 |
ANNUAL REPORT | 2012-04-23 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State