Search icon

HOMETOWN CARPET & FLOORING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMETOWN CARPET & FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2007 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000005571
FEI/EIN Number 208214094
Address: 1068 CORTEZ RD., BRYCEVILLE, FL, 32009, US
Mail Address: 1068 CORTEZ RD., BRYCEVILLE, FL, 32009, US
ZIP code: 32009
City: Bryceville
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN JAMES C Treasurer 1068 CORTEZ RD, BRYCEVILLE, FL, 32009
NEWMAN LORI A Director 1068 CORTEZ RD, BRYCEVILLE, FL, 32009
HARVIN JANICE L President 434 TURKEY RIDGE DR., ST. GEORGE, GA, 31562
NEWMAN JAMES C Director 1068 CORTEZ RD, BRYCEVILLE, FL, 32009
NEWMAN JAMES A Director 1068 CORTEZ RD., BRYCEVILLE, FL, 32009
NEWMAN JAMES C Agent 1068 CORTEZ RD, BRYCEVILLE, FL, 32009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1068 CORTEZ RD., BRYCEVILLE, FL 32009 -
CHANGE OF MAILING ADDRESS 2009-04-30 1068 CORTEZ RD., BRYCEVILLE, FL 32009 -
REGISTERED AGENT NAME CHANGED 2008-07-25 NEWMAN, JAMES CDIR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271271 TERMINATED 1000000465531 NASSAU 2013-01-24 2023-01-30 $ 510.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000237662 TERMINATED 1000000260822 NASSAU 2012-03-23 2022-03-28 $ 1,060.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08900018787 LAPSED 08CC000122 NASSAU CTY CRT 2008-09-30 2013-10-13 $12825.46 JOHNSON WHOLESALE FLOORING, INC., PO BOX 250479, ATLANTA, GA 30325

Documents

Name Date
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-25
Domestic Profit 2007-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASO08P01008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
39446.99
Base And Exercised Options Value:
39446.99
Base And All Options Value:
39446.99
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-08-25
Description:
INSTALLATION OF NEW FLOOR COVERINGS IN ZJX ARTCC PER THE SPECIFICATIONS. SPECIFICALLY, INSTALL CARPET IN ROOMS 16A, B103D, B103E, B103G & B103A; INSTALL VINYL IN ROOMS B112A, B112, B118, & B113A; INSTALL EPOXY PAINT IN ROOMS B114, B103F, B113 & B116
Naics Code:
442210: FLOOR COVERING STORES
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
DTFASO08P01049
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
45049.66
Base And Exercised Options Value:
45049.66
Base And All Options Value:
45049.66
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-07-15
Description:
REMODEL FIVE RESTROOMS
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
S216: FACILITIES OPERATIONS SUPPORT SVCS
Procurement Instrument Identifier:
DTFASO08P00740
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
43442.00
Base And Exercised Options Value:
43442.00
Base And All Options Value:
43442.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-04-21
Description:
FURNISH ALL LABOR AND MATERIAL TO REFURBISH MEN AND WOMEN'S RESTROOMS AT THE ARTC CENTER, HILLIARD, FLORIDA, ACCORDING TO THE SPECIFICATIONS PROVIDED.
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
5620: TILE, BRICK, AND BLOCK

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State