Search icon

HOME & DETAILS.INC - Florida Company Profile

Company Details

Entity Name: HOME & DETAILS.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME & DETAILS.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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Sep 2014 (10 years ago)
Document Number: P04000140917
FEI/EIN Number 141917321

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

Address: 5177 NW 74TH AVE., MIAMI, FL, 33166, US
Mail Address: 5177 NW 74 TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LAS CASAS JEANNETTE President 5177 NW 74 TH ST, MIAMI, FL, 33166
JEANNETTE DE LAS CASAS Agent 5177 NW 74 TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 5177 NW 74 TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-03-26 5177 NW 74TH AVE., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 5177 NW 74TH AVE., MIAMI, FL 33166 -
AMENDMENT AND NAME CHANGE 2014-09-12 HOME & DETAILS.INC -
REGISTERED AGENT NAME CHANGED 2010-01-07 JEANNETTE, DE LAS CASAS -
CANCEL ADM DISS/REV 2008-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State