Search icon

HOMEWISE IMPROVEMENT SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: HOMEWISE IMPROVEMENT SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEWISE IMPROVEMENT SOLUTIONS 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: 28 Jan 2014 (11 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: P14000008719
FEI/EIN Number 464682728

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

Address: 385 COMMERCE WAY, LONGWOOD, FL, 32750, US
Mail Address: 385 COMMERCE WAY, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADRAN ELIAS Agent 3504 PORTA ROMANO WAY, LAKE MARY, FL, 32746
EAB CONSULTING GROUP LLC Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 385 COMMERCE WAY, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-03-06 385 COMMERCE WAY, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2017-03-06 BADRAN, ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 3504 PORTA ROMANO WAY, LAKE MARY, FL 32746 -
AMENDMENT 2014-05-12 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-17
Reg. Agent Change 2017-03-06
Reg. Agent Resignation 2016-12-21
Off/Dir Resignation 2016-12-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22
Amendment 2014-05-12
Domestic Profit 2014-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State