Search icon

HOMEGOODS, INC.

Company Details

Entity Name: HOMEGOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 770 Cochituate Road, Framingham, MA, 01701, US
Mail Address: 770 Cochituate Road, Framingham, MA, 01701, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Farrell Erica Director 770 Cochituate Road, Framingham, MA, 01701

Vice President

Name Role Address
Farrell Erica Vice 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

Treasurer

Name Role Address
Farrell Erica Treasurer 770 Cochituate Road, Framingham, MA, 01701

President

Name Role Address
Ricciuti John 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 No data 770 COCHITUATE ROAD, FARMINGHAM, MA, 01701
G14000073479 HOMEGOODS EXPIRED 2014-07-17 2024-12-31 No data 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 770 Cochituate Road, Framingham, MA 01701 No data
CHANGE OF MAILING ADDRESS 2021-04-23 770 Cochituate Road, Framingham, MA 01701 No data
REGISTERED AGENT NAME CHANGED 1999-04-19 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State