Search icon

EMBASSY CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

EMBASSY CUSTOM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000080304
FEI/EIN Number 593598365

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

Address: 1507 Bluewater Run, Chuluota, FL, 32766, US
Mail Address: PO Box 622903, OVIEDO, FL, 32762, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN LARRY President P.O. BOX 622903, OVIEDO, FL, 32762
JORDAN LARRY Secretary P.O. BOX 622903, OVIEDO, FL, 32762
JORDAN LARRY Director P.O. BOX 622903, OVIEDO, FL, 32762
JORDAN JANETTE Chief Executive Officer P.O. BOX 622903, OVIEDO, FL, 32762
CLARK SCOTT D Agent 655 W. MORSE BLVD, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023462 EMBASSY COMMERCIAL CONSTRUCTION EXPIRED 2010-03-12 2015-12-31 - PO BOX 622903, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 1507 Bluewater Run, Chuluota, FL 32766 -
CHANGE OF MAILING ADDRESS 2017-01-25 1507 Bluewater Run, Chuluota, FL 32766 -
REGISTERED AGENT NAME CHANGED 2007-10-11 CLARK, SCOTT D -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 655 W. MORSE BLVD, SUITE 212, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State