Search icon

HOMEGUARD DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: HOMEGUARD DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEGUARD DISTRIBUTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2000 (24 years ago)
Document Number: P00000105234
FEI/EIN Number 593689206

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

Address: 12597 ULMERTON RD, LARGO, FL, 33774
Mail Address: 12597 ULMERTON RD, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON GLENN D Director 4908 SOUTH SHORE DR, NEW PORT RICHEY, FL, 34652
GORDON GLENN D President 4908 SOUTH SHORE DR, NEW PORT RICHEY, FL, 34652
GORDON JULIE M Secretary 4908 SOUTH SHORE DR, NEW PORT RICHEY, FL, 34652
GORDON JULIE M Treasurer 4908 SOUTH SHORE DR, NEW PORT RICHEY, FL, 34652
GORDON CRAIG A Vice President 1040 GLENWOOD DR, DUNEDIN, FL, 34698
GORDON GLENN D Agent 12597 ULMERTON RD., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 12597 ULMERTON RD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2012-04-05 12597 ULMERTON RD, LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State