Entity Name: | HOMEMAKERS REMODELING & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMEMAKERS REMODELING & CONSTRUCTION, 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: | 23 May 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P02000057632 |
FEI/EIN Number |
030476745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1571 MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Mail Address: | 1571 MISSOURI AVENUE, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASTON JEFFREY A | Vice President | 1571 MISSOURI AVENUE, CLEARWATER, FL, 33756 |
GASTON JEFFREY A | Secretary | 1571 MISSOURI AVENUE, CLEARWATER, FL, 33756 |
GASTON JEFFREY A | Treasurer | 1571 MISSOURI AVENUE, CLEARWATER, FL, 33756 |
GASTON JEFFREY A | Director | 1571 MISSOURI AVENUE, CLEARWATER, FL, 33756 |
HOFSTRA PETER T | Agent | 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-12 | 1571 MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2002-11-12 | 1571 MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000059409 | LAPSED | 05SC43 | DESOTO COUNTY SMALL CLAIMS DIV | 2005-03-29 | 2010-04-29 | $3105.00 | MICHAEL LONGENECKER & DOROTHY SIMMAT, 303 BRIDLE PATH, ARCADIA, FL 34266 |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-05-26 |
Off/Dir Resignation | 2005-09-09 |
ANNUAL REPORT | 2005-01-26 |
REINSTATEMENT | 2004-10-05 |
ANNUAL REPORT | 2003-01-13 |
Amendment | 2002-11-12 |
Domestic Profit | 2002-05-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State