Search icon

HOMEGOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMEGOODS, 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: 03 Feb 1998 (27 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: F98000000623
FEI/EIN Number 04-3183269

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

Address: 770 Cochituate Road, Framingham, MA, 01701, US
Mail Address: 770 Cochituate Road, Framingham, MA, 01701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Farrell Erica Director 770 Cochituate Road, Framingham, MA, 01701
Farrell Erica Vice President 770 Cochituate Road, Framingham, MA, 01701
Farrell Erica Treasurer 770 Cochituate Road, Framingham, MA, 01701
Ricciuti John President 770 Cochituate Road, Framingham, MA, 01701
Averill David Vice President 770 Cochituate Road, Framingham, MA, 01701
Goldenberg Scott Vice President 770 Cochituate Road, Framingham, MA, 01701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007555 HOMESENSE ACTIVE 2023-01-19 2028-12-31 - 770 COCHITUATE ROAD, FARMINGHAM, MA, 01701
G14000073479 HOMEGOODS EXPIRED 2014-07-17 2024-12-31 - 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 770 Cochituate Road, Framingham, MA 01701 -
CHANGE OF MAILING ADDRESS 2021-04-23 770 Cochituate Road, Framingham, MA 01701 -
REGISTERED AGENT NAME CHANGED 1999-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2024-03-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-05
Type:
Complaint
Address:
2339 SE FEDERAL HIGHWAY, STUART, FL, 34994
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State