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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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