Search icon

TRADITIONAL HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: TRADITIONAL HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADITIONAL HOME BUILDERS, 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: 05 Nov 1999 (25 years ago)
Date of dissolution: 30 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2008 (17 years ago)
Document Number: P99000097473
FEI/EIN Number 593609104

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

Address: 160 NOEL COURT, ORANGE PARK, FL, 32073
Mail Address: 160 NOEL COURT, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD THOMAS W Director 160 NOEL COURT, ORANGE PARK, FL, 32073
ARNOLD THOMAS W President 160 NOEL COURT, ORANGE PARK, FL, 32073
ARNOLD KEITH W Secretary 160 NOEL COURT, ORANGE PARK, FL, 32073
ARNOLD KEITH W Director 160 NOEL COURT, ORANGE PARK, FL, 32073
ARNOLD THOMAS Agent 160 NOEL COURT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-30 - -
REGISTERED AGENT NAME CHANGED 2003-08-18 ARNOLD, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 160 NOEL COURT, ORANGE PARK, FL 32073 -
AMENDMENT 2000-05-02 - -

Documents

Name Date
Voluntary Dissolution 2008-06-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-11
Amendment 2000-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State