Search icon

M/I HOMES, INC. - Florida Company Profile

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 (31 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

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 Nr Report ID Date Opened Site Address
346165012 0420600 2022-08-23 ADAMS CROSS DR, ZEPHYRHILLS, FL, 33541
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-23
Emphasis L: FALL
Case Closed 2022-10-24

Related Activity

Type Inspection
Activity Nr 1616518
Safety Yes
Type Referral
Activity Nr 1937065
Safety Yes
Type Inspection
Activity Nr 1616507
Safety Yes
344626734 0420600 2020-02-13 1232 HULL ISLAND DR, OAKLAND, FL, 34760
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-04-24
Case Closed 2020-05-04

Related Activity

Type Inspection
Activity Nr 1462650
Safety Yes
Type Inspection
Activity Nr 1462688
Safety Yes
Type Inspection
Activity Nr 1462681
Safety Yes
Type Inspection
Activity Nr 1473134
Safety Yes
343390472 0420600 2018-08-15 NARCOOSSEE DEL SOL SUBDIVISION LOT 74 - 5355 COSTA DEL SOL DR., SAINT CLOUD, FL, 34771
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-08-15
Emphasis L: FALL, P: FALL
Case Closed 2018-10-02

Related Activity

Type Inspection
Activity Nr 1339026
Safety Yes
102825874 0418800 1989-02-09 LOT 82, ST. THOMAS A, 12698 LAKE BREEZE, TRACK 43, WELLINGTON, FL, 33414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Emphasis L: TRUSS
Case Closed 1989-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1989-03-02
Abatement Due Date 1989-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1989-03-02
Abatement Due Date 1989-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State