Entity Name: | HOME GREETINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME GREETINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 22 Feb 1989 (36 years ago) |
Date of dissolution: | 17 Aug 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2006 (19 years ago) |
Document Number: | K67429 |
FEI/EIN Number |
650200711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 N FEDERAL HWY, STE 222, BOCA RATON, FL, 33431, US |
Mail Address: | %NEWSPAPER HOLDINGS, INC., 3500 COLONNADE PARKWAY S., STE 600, BIRMINGHAM, AL, 35243-2357 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOME GREETINGS, INC., ALABAMA | 000-930-757 | ALABAMA |
Name | Role | Address |
---|---|---|
BARRETT DONNA J | President | 3500 COLONNADE PARKWAY, SUITE 600, BIRMINGHAM, AL, 35243 |
BARRETT DONNA J | Director | 3500 COLONNADE PARKWAY, SUITE 600, BIRMINGHAM, AL, 35243 |
LINDLEY TOM | Secretary | 1706 NOLE DRIVE, JEFFERSONVILLE, IN, 47130 |
LINDLEY TOM | Director | 1706 NOLE DRIVE, JEFFERSONVILLE, IN, 47130 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-08-17 | - | - |
REINSTATEMENT | 1999-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-07-23 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-23 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-06 | 3200 N FEDERAL HWY, STE 222, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-08-17 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-19 |
REINSTATEMENT | 1999-11-15 |
Reg. Agent Change | 1998-07-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State