Entity Name: | HOMESTYLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMESTYLE, 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: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P03000157490 |
FEI/EIN Number |
861098559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4551 GULF SHORE BLVD NORTH, #1801, NAPLES, FL, 34103 |
Mail Address: | 4551 GULF SHORE BLVD NORTH, #1801, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKING JOHN | Director | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103 |
BROOKING JOHN | President | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103 |
BROOKING JOHN | Secretary | 4551 GULF SHORE BLVD NORTH #1801, NAPLES, FL, 34103 |
BACK DENNIS RAY | Director | 14571 BELLINO TERRACE #101, BONITA SPRINGS, FL, 34135 |
BACK DENNIS RAY | Vice President | 14571 BELLINO TERRACE #101, BONITA SPRINGS, FL, 34135 |
BACK DENNIS RAY | Treasurer | 14571 BELLINO TERRACE #101, BONITA SPRINGS, FL, 34135 |
WICKER JOHN M | Agent | 12670 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 4551 GULF SHORE BLVD NORTH, #1801, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-31 | WICKER, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-31 | 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 4551 GULF SHORE BLVD NORTH, #1801, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-13 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State