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 |
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 |
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. | - |
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