Search icon

HOME BEAUTIFUL REMODELING 2, INC. - Florida Company Profile

Company Details

Entity Name: HOME BEAUTIFUL REMODELING 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME BEAUTIFUL REMODELING 2, 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: 18 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000042160
FEI/EIN Number 043647235

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

Address: 5300 NW 33RD AVE., STE 117, FORT LAUDERDALE, FL, 33309
Mail Address: 140 MOCCASIN TRAIL S, JUPITER, FL, 33458
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ JASON P Vice President 140 MOCCASIN TRAIL S, JUPITER, FL, 33458
KURTZ JOHN P SURV 140 MOCCASIN TRAIL S, JUPITER, FL, 33458
JOHN KURTZ PIII SURV 140 MOCCASIN TRAIL S, JUPITER, FL, 33458
SERCHAY ALLAN K Agent 5300 NW 33RD AVE., FORT LAUDERDALE, FL, 33309
KURTZ JOHN PIII President 140 MOCCASIN TRAIL S, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305700035 HOME BEAUTIFUL REMODELING 2, INC. EXPIRED 2008-10-31 2013-12-31 - 12381 WEST HALL PLACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-05 - -
CHANGE OF MAILING ADDRESS 2013-09-05 5300 NW 33RD AVE., STE 117, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 SERCHAY, ALLAN K -
AMENDMENT 2004-08-23 - -

Documents

Name Date
REINSTATEMENT 2013-09-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-05-20
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-17
Amendment 2004-08-23
ANNUAL REPORT 2004-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State