Search icon

HOMESTRETCH RENOVATIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HOMESTRETCH RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTRETCH RENOVATIONS, 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: 28 Jun 2001 (24 years ago)
Document Number: P01000064687
FEI/EIN Number 593731586

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

Address: 12 Coosa County Road 121, Rockford, AL, 35136, US
Mail Address: 12 Coosa County Road 121, Rockford, AL, 35136, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOMESTRETCH RENOVATIONS, INC., ALABAMA 000-632-730 ALABAMA

Key Officers & Management

Name Role Address
FULMER KATHY E President 12 Coosa County Road 121, Rockford, AL, 35136
FULMER DOUGLAS S Vice President 12 Coosa County Road 121, Rockford, AL, 35136
FULMER KEN Agent 200 Flame Avenue, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 FULMER, KEN -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 200 Flame Avenue, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 12 Coosa County Road 121, Rockford, AL 35136 -
CHANGE OF MAILING ADDRESS 2014-02-21 12 Coosa County Road 121, Rockford, AL 35136 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State