Search icon

HOMEMAKERS REMODELING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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