Search icon

M/I HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M/I HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jan 2004 (21 years ago)
Document Number: F93000004968
FEI/EIN Number 311210837

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

Address: 4131 Worth Avenue, SUITE 500, COLUMBUS, OH, 43219, US
Mail Address: 4131 Worth Avenue, SUITE 500, COLUMBUS, OH, 43219, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCHOTTENSTEIN ROBERT H President 4131 Worth Avenue, COLUMBUS, OH, 43219
Creek Phillip G Vice President 4131 Worth Avenue, COLUMBUS, OH, 43219
Krohne Susan E Secretary 4131 Worth Avenue, COLUMBUS, OH, 43219
Hake Kevin C Treasurer 4131 Worth Avenue, COLUMBUS, OH, 43219
Kramer Nancy j Director 4131 Worth Avenue, COLUMBUS, OH, 43219
Traeger Norman H Director 4131 Worth Avenue, COLUMBUS, OH, 43219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02344900280 M/I HOMES ACTIVE 2002-12-10 2027-12-31 - 4131 WORTH AVE STE 500, COLUMBUS, OH, 43219

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 4131 Worth Avenue, SUITE 500, COLUMBUS, OH 43219 -
CHANGE OF MAILING ADDRESS 2020-07-23 4131 Worth Avenue, SUITE 500, COLUMBUS, OH 43219 -
NAME CHANGE AMENDMENT 2004-01-15 M/I HOMES, INC. -
NAME CHANGE AMENDMENT 1993-11-12 M/I SCHOTTENSTEIN HOMES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-11-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-23
Type:
Referral
Address:
ADAMS CROSS DR, ZEPHYRHILLS, FL, 33541
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-13
Type:
Unprog Rel
Address:
1232 HULL ISLAND DR, OAKLAND, FL, 34760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-15
Type:
Planned
Address:
NARCOOSSEE DEL SOL SUBDIVISION LOT 74 - 5355 COSTA DEL SOL DR., SAINT CLOUD, FL, 34771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-02-09
Type:
Planned
Address:
LOT 82, ST. THOMAS A, 12698 LAKE BREEZE, TRACK 43, WELLINGTON, FL, 33414
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State