Entity Name: | HOME SWEET HOME STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME SWEET HOME STORE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2010 (15 years ago) |
Document Number: | P10000087070 |
FEI/EIN Number |
273767774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 NW 126 Dr, Coral Springs, FL, 33071, US |
Mail Address: | 1451 NW 126 Dr, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAILEY PAULINE | President | 1451 NW 126 Dr, Coral Springs, FL, 33071 |
DAILEY PAULINE | Agent | 1451 NW 126 Dr, Coral Springs, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 1451 NW 126 Dr, Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 1451 NW 126 Dr, Coral Springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 1451 NW 126 Dr, Coral Springs, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State