Search icon

HOUSEWRAPS & MORE, INC. - Florida Company Profile

Company Details

Entity Name: HOUSEWRAPS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSEWRAPS & MORE, 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 16 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: P03000023326
FEI/EIN Number 562321419

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

Address: 6593 POWERS AVENUE, SUITE 16, JACKSONVILLE, FL, 32217, US
Mail Address: 6593 POWERS AVENUE, SUITE 16, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEPENIK MARVIN Agent 427 NORTH 3RD STREET, JACKSONVILLE BEACH, FL, 322507028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 427 NORTH 3RD STREET, JACKSONVILLE BEACH, FL 32250-7028 -
CHANGE OF MAILING ADDRESS 2005-01-24 6593 POWERS AVENUE, SUITE 16, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 6593 POWERS AVENUE, SUITE 16, JACKSONVILLE, FL 32217 -

Documents

Name Date
Reg. Agent Resignation 2016-10-20
VOLUNTARY DISSOLUTION 2016-08-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State