Search icon

HONEY DO... HOME IMPROVEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: HONEY DO... HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONEY DO... HOME IMPROVEMENTS, 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: 21 May 2001 (24 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: P01000053281
FEI/EIN Number 593729720

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

Address: 1100 Turner Street, #112, CLEARWATER, FL, 33758, US
Mail Address: 1100 Turner Street, #112, CLEARWATER, FL, 33758, US
ZIP code: 33758
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES VICENTE S Director 1100 Turner Street, CLEARWATER, FL, 33758
ROBLES VICENTE S President 1100 Turner Street, CLEARWATER, FL, 33758
ROBLES VICENTE S Treasurer 1100 Turner Street, CLEARWATER, FL, 33758
Ward Pamala Treasurer 3190 Chamblee Lane, CLEARWATER, FL, 33759
ROBLES VINCENTE S Agent 1100 Turner Street, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1100 Turner Street, #112, CLEARWATER, FL 33758 -
CHANGE OF MAILING ADDRESS 2020-03-24 1100 Turner Street, #112, CLEARWATER, FL 33758 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1100 Turner Street, #112, CLEARWATER, FL 33758 -
CANCEL ADM DISS/REV 2008-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 ROBLES, VINCENTE S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000291195 ACTIVE 1000000956488 PINELLAS 2023-06-13 2033-06-21 $ 386.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000574170 ACTIVE 1000000939635 PINELLAS 2022-12-21 2032-12-28 $ 415.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State