Search icon

HOMESTYLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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