Search icon

HOME WORKS OF CELEBRATION, INC. - Florida Company Profile

Company Details

Entity Name: HOME WORKS OF CELEBRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME WORKS OF CELEBRATION, 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 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000057715
FEI/EIN Number 208985982

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

Address: 148 NORTH RD, LAKE MARY, FL, 32746
Mail Address: 148 NORTH RD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCARNO JUAN President 803 DEER WOODS RD, CELEBRATION, FL, 34747
SHATTUCK STEVE Chief Executive Officer 148 NORTH RD, LAKE MARY, FL, 32746
TR HERRERA FINANCIAL SERVICES Agent 3662 AVALON PARK EAST BLVD, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091700087 CRAFTED METAL WORKS EXPIRED 2008-03-31 2013-12-31 - 148 NORTH RD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-04 148 NORTH RD, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-04 3662 AVALON PARK EAST BLVD, STE 2062, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2008-12-04 148 NORTH RD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2008-12-04 TR HERRERA FINANCIAL SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000659745 LAPSED 09-222-D4 LEON 2010-04-02 2015-06-15 $7,679.71 DFS DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-04
Domestic Profit 2007-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State