Search icon

HOMES & INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: HOMES & INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMES & INVESTMENTS 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: 28 Jun 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M88615
FEI/EIN Number 592937349

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

Address: 4409 Hoffner Ave #342, Orlando, FL, 32812, US
Mail Address: 4409 HOFFNER AV, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT MICHELLE C Agent 4346 TIDEWATER DR., ORLANDO, FL, 32812
GARRETT, MICHELLE C. President 4346 TIDEWATER DR., ORLANDO, FL
GARRETT, MICHELLE C. Director 4346 TIDEWATER DR., ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 4409 Hoffner Ave #342, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2013-04-25 4409 Hoffner Ave #342, Orlando, FL 32812 -
NAME CHANGE AMENDMENT 1999-05-05 HOMES & INVESTMENTS INC. -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1990-04-10 CENTURY 21 HOMES & INVESTMENTS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002207891 LAPSED 2009-CA-9132 OSCEOLA COUNTY CIRCUIT COURT 2009-10-21 2014-11-10 $43084.67 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015
J08900014830 LAPSED 07CA8908 ORANGE CTY CIV DIV 2008-08-08 2013-08-19 $55889.69 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET STE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State