Search icon

HOMEPLACE STORES, INC. - Florida Company Profile

Company Details

Entity Name: HOMEPLACE STORES, 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: 16 Mar 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F95000001259
FEI/EIN Number 341776170

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

Address: 3200 POTTERY DRIVE, TAX DEPARTMENT, MYRTLE BEACH, FL, 32579, US
Mail Address: 3200 POTTERY DRIVE, TAX DEPARTMENT, MYRTLE BEACH, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLER WILLIAM G Chairman of the Board 1215 19TH STREET N.W, WASHINGTON, DC, 20036
BESELER CHRISTIAN P SVPM 3200 POTTERY DRIVE, MYRTLE BEACH, SC, 29579
CAMPBELL MARC C Secretary 3200 POTTERY DRIVE, MYRTLE BEACH, SC, 29579
CAMPBELL MARC C Vice President 3200 POTTERY DRIVE, MYRTLE BEACH, SC, 29579
JEWELL ROBERT E SVPH 3200 POTTERY DRIVE, MYRTLE BEACH, SC, 29579
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 3200 POTTERY DRIVE, TAX DEPARTMENT, MYRTLE BEACH, FL 32579 -
CHANGE OF MAILING ADDRESS 2000-04-17 3200 POTTERY DRIVE, TAX DEPARTMENT, MYRTLE BEACH, FL 32579 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State