Search icon

HOME GREETINGS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HOME GREETINGS, INC., ALABAMA 000-930-757 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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