Search icon

ELDORADO HOMES INC. - Florida Company Profile

Company Details

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 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 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
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEWNARINE CHITRAM President 215 MAIN STREET, DUNDEE, FL, 33838
SEWNARINE CHITRAM Agent 215 MAIN ST, DUNDEE, FL, 33838

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
MARVA MC INTOSH- REYNOLDS VS ELDORADO HOMES, INC. 2D2011-1674 2011-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007CA-005524

Parties

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

Documents

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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1092956 Intrastate Non-Hazmat 2002-12-16 - - 1 1 Private(Property)
Legal Name ELDORADO HOMES INC
DBA Name -
Physical Address 213 MAIN STREET, DUNDEE, FL, 33838, US
Mailing Address PO BOX 548, DUNDEE, FL, 33838, US
Phone (863) 439-9700
Fax (863) 439-0300
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State