Search icon

HOME CENTER CLOSEOUTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME CENTER CLOSEOUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000133736
FEI/EIN Number 203584914
Address: 2950 Halcyon Ln, Jacksonville, FL, 32223, US
Mail Address: 2950 Halcyon Ln, Jacksonville, FL, 32223, US
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKLER JAMES R President 3943 Cedar Cove Ln, Jacksonville, FL, 32257
MICKLER JAMES R Director 3943 Cedar Cove Ln, Jacksonville, FL, 32257
Mickler Paula A Exec 2950 Halcyon Lane,, Jacksonville, FL, 32223
MICKLER JAMES R Agent 3943 Cedar Cove Ln, Jacksonville, FL, 32257

Form 5500 Series

Employer Identification Number (EIN):
203584914
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 3943 Cedar Cove Ln, Jacksonville, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 2950 Halcyon Ln, Ste 503, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2015-04-15 2950 Halcyon Ln, Ste 503, Jacksonville, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000058778 LAPSED 2016 CA 004717 4TH JUD CIR DUVAL CO. 2017-01-24 2022-02-02 $187,241.45 GULF COAST BANK AND TRUST CO., 200 ST. CHARLES AVENUE, THIRD FLOOR, NEW ORLEANS, LA 70130

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State