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 |
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 |
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 | - | - |
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 |
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