Search icon

HOMETECH, INC. - Florida Company Profile

Company Details

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

HOMETECH, 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: 24 Oct 2001 (24 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P01000104394
FEI/EIN Number 593752145

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

Address: 825 ARTHUR MOORE DRIVE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 825 ARTHUR MOORE DRIVE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUMAN DUANE President 825 ARTHUR MOORE DRIVE, GREEN COVE SPRINGS, FL, 32043
TRUMAN VALERIE Treasurer 825 ARTHUR MOORE DRIVE, GREEN COVE SPRINGS, FL, 32043
TRUMAN DUANE Agent 825 ARTHUR MOORE DRIVE, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08120900119 FACTORY DIRECT MATTRESS AND BILLIARDS EXPIRED 2008-04-28 2013-12-31 - 2175 KINGSLEY AVE., SUITE 205, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-02 - -
NAME CHANGE AMENDMENT 2003-02-21 HOMETECH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000592136 ACTIVE 1000000172140 CLAY 2010-05-11 2030-05-19 $ 1,993.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2011-05-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-19
Name Change 2003-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State