Search icon

HOMEBID.COM, INC.

Company Details

Entity Name: HOMEBID.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F99000002858
FEI/EIN Number 860945697
Address: 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258
Mail Address: 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
LATHAM LARRY W Chairman 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258

Director

Name Role Address
LATHAM LARRY W Director 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258

Chief Executive Officer

Name Role Address
HICKEY KEVIN H Chief Executive Officer 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258

Secretary

Name Role Address
WRIGHT DAVID S Secretary 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258

Chief Financial Officer

Name Role Address
BRAY EARL E Chief Financial Officer 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258

Treasurer

Name Role Address
BRAY EARL E Treasurer 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258

Vice President

Name Role Address
VALENTI JEAN-LUC Vice President 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258
EZRILOV ABBOTT W Vice President 8700 N. GAINEY CENTER DR., SUITE 150, SCOTTSDALE, AZ, 85258

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Foreign Profit 1999-06-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State