Search icon

L.A. HOME BUILDERS, INC. - Florida Company Profile

Company Details

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

L.A. 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: 10 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S65052
FEI/EIN Number 593071037

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

Address: 7718 PONTIAC DRIVE, PENSACOLA, FL, 32506
Mail Address: P.O. BOX 803, GULF BREEZE, FL, 32562, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER DAVID Vice President 1705 E BURGESS RD., PENSACOLA
MATHIS JOHN Agent 306 FT PICKENS RD., PENSACOLA, FL, 32561
MATHIS, JOHN L. President 2705 SANIBEL PLACE, GULF BREEZE, FL
MATHIS, JOHN L. Director 2705 SANIBEL PLACE, GULF BREEZE, FL
MATHIS, SCOTT L Treasurer 1676 MATTHEWS, ATLANTA, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-08-12 7718 PONTIAC DRIVE, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-12 306 FT PICKENS RD., PENSACOLA, FL 32561 -
REGISTERED AGENT NAME CHANGED 1995-05-18 MATHIS, JOHN -

Documents

Name Date
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State