Search icon

HOME ELEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: HOME ELEMENTS, 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: 06 May 1998 (27 years ago)
Date of dissolution: 10 Jun 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jun 2002 (23 years ago)
Document Number: F98000002574
FEI/EIN Number 541572254

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

Address: 1650 TYSONS BLVD., STSE. 560, MCLEAN, VA, 22102
Mail Address: 4200 PERIMETER PARK SOUTH, STE. 100, ATLANTA, GA, 30341
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
BIRNBACH GERALD M Director 1650 TYSONS BLVD., STE. 710, MCLEAN, VA, 22102
KELLEY LORRI A President 1650 TYSONS BLVD., STE. 710, MCLEAN, VA, 22102
THURMOND MICHAEL M Secretary 1650 TYSONS BLVD., STE. 710, MCLEAN, VA, 22102
BRAGER MARY Vice President 1650 TYSONS BLVD., STE. 710, MCLEAN, VA, 22102
ROSEN CHARLES Director 5158 TRIPLE CROWN ROW, RANCHO SNATA FE, CA, 92067
SILVER SIDNEY M Director 1700 WISCONSIN AVE., WASHINGTON, DC, 20007

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-06-10 - -
CHANGE OF MAILING ADDRESS 2002-06-10 1650 TYSONS BLVD., STSE. 560, MCLEAN, VA 22102 -
REINSTATEMENT 2002-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-05 1650 TYSONS BLVD., STSE. 560, MCLEAN, VA 22102 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-07-12 HOME ELEMENTS, INC. -

Documents

Name Date
Withdrawal 2002-06-10
ANNUAL REPORT 2002-04-05
ANNUAL REPORT 2000-04-10
Name Change 1999-07-12
ANNUAL REPORT 1999-03-17
Foreign Profit 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State