Search icon

ONEHOME, INC. - Florida Company Profile

Company Details

Entity Name: ONEHOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONEHOME, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P04000091011
FEI/EIN Number 202052513

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

Address: 7020 MARINER BLVD., SPRING HILL, FL, 34609
Mail Address: 7020 MARINER BLVD., SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS LEX D President 7020 MARINER BLVD., SPRING HILL, FL, 34609
HARRIS LEX D Vice President 7020 MARINER BLVD., SPRING HILL, FL, 34609
DERICKSON PATTI A Secretary 7020 MARINER BLVD., SPRING HILL, FL, 34609
HARRIS LEX D Agent 7020 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7020 MARINER BLVD., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2011-04-28 7020 MARINER BLVD., SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 7020 MARINER BLVD., SPRING HILL, FL 34609 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000668765 TERMINATED 1000000466638 HERNANDO 2013-02-01 2023-04-04 $ 1,863.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000812094 TERMINATED 1000000240889 HERNANDO 2011-11-23 2021-12-14 $ 3,768.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000611183 TERMINATED 1000000170924 HERNANDO 2010-04-29 2030-05-26 $ 1,121.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000195179 TERMINATED 1000000132589 HERNANDO 2009-07-20 2030-02-16 $ 2,330.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-12
Domestic Profit 2004-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State