Search icon

HOME PC, INC. - Florida Company Profile

Company Details

Entity Name: HOME PC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME PC, 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000007151
FEI/EIN Number 271755346

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

Address: 9401 CRESCENT LOOP CIRCLE, UNIT 206, TAMPA, FL, 33619, US
Mail Address: 9401 CRESCENT LOOP CIRCLE, UNIT 206, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWITT DAVID C President 9401 CRESCENT LOOP CIRCLE UNIT 206, TAMPA, FL, 33619
DENTON ROBERT J Vice President 9401 CRESCENT LOOP CIRCLE UNIT 206, TAMPA, FL, 33619
DENTON ROBERT J Secretary 9401 CRESCENT LOOP CIRCLE UNIT 206, TAMPA, FL, 33619
Boyer Richard Treasurer 9401 CRESCENT LOOP CIRCLE UNIT 206, TAMPA, FL, 33619
Boyer Richard Agent 9401 CRESCENT LOOP CIRCLE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 Boyer, Richard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-03 - -

Documents

Name Date
REINSTATEMENT 2019-10-30
Amendment 2014-12-03
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-03-26
Domestic Profit 2010-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State