Search icon

HOMESTEAD MOWER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD MOWER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD MOWER CENTER, 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: 06 Dec 1967 (57 years ago)
Date of dissolution: 11 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2015 (10 years ago)
Document Number: 323827
FEI/EIN Number 591723872

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

Address: 1000 N FLAGLER AVE, HOMESTEAD, FL, 33030
Mail Address: 1000 N FLAGLER AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMESTEAD MOWER CENTER, INC. RETIREMENT PLAN 2009 591723872 2010-08-10 HOMESTEAD MOWER CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 444200
Sponsor’s telephone number 3052478313
Plan sponsor’s address 1000 N. FLAGLER AVENUE, HOMESTEAD, FL, 330304906

Plan administrator’s name and address

Administrator’s EIN 591723872
Plan administrator’s name HOMESTEAD MOWER CENTER, INC.
Plan administrator’s address 1000 N. FLAGLER AVENUE, HOMESTEAD, FL, 330304906
Administrator’s telephone number 3052478313

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing KEVIN WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILLIAMS KEVIN President 240 NE 16 ST, HOMESTEAD, FL, 33030
WILLIAMS, TED Treasurer 240 N.E. 16 ST., HOMESTEAD, FL
WILLIAMS, SANDRA Vice President 240 NE 16 ST, HOMESTEAD, FL
WILLIAMS, TED F Agent 240 NE 16TH ST, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047470 BEST EQUIPMENT CENTER EXPIRED 2012-05-22 2017-12-31 - 1000 N FLAGLER AVE, HOMESTEAD, FL, 33030
G12000047468 EQUIPMENT SALES OF SOUTH FLORIDA EXPIRED 2012-05-22 2017-12-31 - 1000 N FLAGLER AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-11 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 1000 N FLAGLER AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2000-02-14 1000 N FLAGLER AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 1991-03-04 WILLIAMS, TED F -
REGISTERED AGENT ADDRESS CHANGED 1991-03-04 240 NE 16TH ST, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000834548 ACTIVE 1000000597301 DADE 2014-03-12 2034-08-01 $ 19,637.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001021527 TERMINATED 1000000494969 MIAMI-DADE 2013-05-20 2023-05-29 $ 1,099.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-11
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State