Entity Name: | PROVIDENCE HOMES AND RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROVIDENCE HOMES AND RENOVATIONS, 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: | 26 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2018 (7 years ago) |
Document Number: | P99000065983 |
FEI/EIN Number |
593595477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17315 Oak Ledge Dr, Lutz, FL, 33549, US |
Mail Address: | 17315 Oak Ledge Dr, Lutz, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leslie John R | owne | 503 San Jose Pl., Temple Terrace, FL, 33617 |
LESLIE JOHN R | Agent | 503 San Jose Pl., Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 17315 Oak Ledge Dr, Lutz, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 17315 Oak Ledge Dr, Lutz, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 503 San Jose Pl., Temple Terrace, FL 33617 | - |
REINSTATEMENT | 2018-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-29 | LESLIE, JOHN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-29 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State