Search icon

HOMES.COM, INC. - Florida Company Profile

Company Details

Entity Name: HOMES.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F00000004224
FEI/EIN Number 943347210

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

Address: 150 GRANBY STREET, NORFOLK, VA, 23510
Mail Address: 150 GRANBY STREET, NORFOLK, VA, 23510, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRIDDELL GUY RIII Secretary 150 GRANBY STREET, NORFOLK, VA, 23510
PITTMAN COLLEEN R Vice President 150 GRANBY STREET, NORFOLK, VA, 23510
Mele David R Vice President 150 GRANBY STREET, NORFOLK, VA, 23510
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-05-01 150 GRANBY STREET, NORFOLK, VA 23510 -
DROPPING ALTERNATE NAME 2015-06-29 HOMES.COM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 150 GRANBY STREET, NORFOLK, VA 23510 -
REGISTERED AGENT NAME CHANGED 2005-10-31 C T CORPORATION SYSTEM -
MERGER 2005-09-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000053415

Documents

Name Date
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
Dropping Alternate Name 2015-06-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State