Search icon

FLORIDA TREND HOMES, INC. - Florida Company Profile

Company Details

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

FLORIDA TREND 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: 19 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: P99000027113
FEI/EIN Number 650914270

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

Address: Southwest 39th Way, Ft Lauderdale, FL, 33312, US
Mail Address: 5430 SW 39 Way, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brisson Terry J Owne 5430 39 Way, Ft Lauderdale, FL, 33312
BRISSON TERRENCE J Agent 5430 SW 39 Way, Ft Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 Southwest 39th Way, Ft Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 5430 SW 39 Way, Ft Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-05-01 Southwest 39th Way, Ft Lauderdale, FL 33312 -
REINSTATEMENT 2014-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000353275 INACTIVE WITH A SECOND NOTICE FILED 2012-CA-368 19TH JUD CIR OKEECHOBEE CO FL 2014-03-06 2019-03-19 $113593.79 IBERIABANK, 200 W CONGRESS STREET, LAFAYETTE, LA 70501
J14000353267 INACTIVE WITH A SECOND NOTICE FILED 2012 CA 368 19TH JUD CIR. OKEECHOBEE CO 2014-03-06 2019-03-19 $115505.23 IBERIABANK, 200 W CONGRESS STREET, LAFAYETTE, LA
J08900008949 LAPSED CC 07-17399 MB PALM BCH CTY CTY CIVIL 2008-03-26 2013-05-16 $14420.70 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State