Search icon

PLEASANT HOME, INC. - Florida Company Profile

Company Details

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

PLEASANT HOME, 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: 31 Oct 1991 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: S91155
FEI/EIN Number 593111401

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

Address: 485 WAYLAND RD SW, PALM BAY, FL, 32908
Mail Address: 485 WAYLAND RD SW, PALM BAY, FL, 32908
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558663799 2010-11-19 2010-11-19 485 WAYLAND RD SW, PALM BAY, FL, 329083412, US 485 WAYLAND RD SW, PALM BAY, FL, 329083412, US

Contacts

Phone +1 321-984-8688
Fax 3219534515

Authorized person

Name MISS RUTH ELIZABETH SOMERVILLE
Role ADMINISTRATOR
Phone 3219848688

Taxonomy

Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
License Number AL7646
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FORD ERICA M President 485 WAYLAND ROAD SW, PALM BAY, FL, 32908
FORD CARLTON R Vice President 485 WAYLAND ROAD SW, PALM BAY, FL, 32908
SOMERVILLE RUTH E Treasurer 388 TIPTON RD SW, PALM BAY, FL, 32908
SOMERVILLE RUTH E Agent 388 TIPTON RD SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 485 WAYLAND RD SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2005-04-01 485 WAYLAND RD SW, PALM BAY, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 388 TIPTON RD SW, PALM BAY, FL 32908 -
REGISTERED AGENT NAME CHANGED 1994-08-30 SOMERVILLE, RUTH E -
REINSTATEMENT 1994-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000726600 ACTIVE 1000000683956 BREVARD 2015-06-24 2025-07-01 $ 1,799.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12001056855 LAPSED 1000000439134 BREVARD 2012-12-12 2022-12-19 $ 448.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State