Search icon

THE HOME DEPOT INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HOME DEPOT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOME DEPOT 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: 15 Mar 2005 (20 years ago)
Date of dissolution: 18 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2005 (20 years ago)
Document Number: P05000039622
Address: NOT TO BE CONFUSED WITH HOME IMPROVEMENT, CENTER HOME DEPOT 714 9TH AVE, BOYNTON BEACH, 33435
Mail Address: NOT TO BE CONFUSED WITH HOME IMPROVEMENT, CENTER HOME DEPOT 714 9TH AVE, BOYNTON BEACH, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-18 - -

Court Cases

Title Case Number Docket Date Status
THE HOME DEPOT, INC., et al. VS ROBERT HURWITZ and FAYTH HURWITZ 4D2018-3728 2018-12-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA005603

Parties

Name THE HOME DEPOT
Role Petitioner
Status Active
Name THE HOME DEPOT INC
Role Petitioner
Status Active
Representations Daniel J. Santaniello, Daniel S. Weinger
Name HOME DEPOT USA, INC.
Role Petitioner
Status Active
Name ROBERT HURWITZ
Role Respondent
Status Active
Representations Dan I. Cytryn
Name FAYTH HURWITZ
Role Respondent
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 29, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE HOME DEPOT, INC.
Docket Date 2019-01-24
Type Notice
Subtype Notice
Description Notice ~ OF NON-FILING
On Behalf Of THE HOME DEPOT, INC.
Docket Date 2019-01-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. The response shall specifically address, but is not limited to, the effect of the current version of section 768.0701, Florida Statutes. Petitioner may file a reply within ten (10) days of service of the response. FURTHER ORDERED that within ten (10) days petitioner shall file a transcript of the hearing which led to the order challenged by the petition.
Docket Date 2018-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE HOME DEPOT, INC.
Docket Date 2018-12-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THE HOME DEPOT, INC.

Documents

Name Date
Off/Dir Resignation 2014-02-10
Reg. Agent Resignation 2014-02-10
Voluntary Dissolution 2005-07-18
Domestic Profit 2005-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-16
Type:
Monitoring
Address:
417 N HWY 19, PALATKA, FL, 32177
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-24
Type:
Referral
Address:
3031 NE PINE ISLAND RAOD, CAPE CORAL, FL, 33909
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-28
Type:
Complaint
Address:
3200 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-09-26
Type:
Complaint
Address:
8330 N. FLORIDA AVE., TAMPA, FL, 33604
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-11-06
Type:
Accident
Address:
7022 WEST COLONIAL DRIVE, ORLANDO, FL, 32818
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State