Search icon

HOMEBASE, INC. - Florida Company Profile

Company Details

Entity Name: HOMEBASE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 1989 (36 years ago)
Date of dissolution: 19 Jan 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 1999 (26 years ago)
Document Number: P24054
FEI/EIN Number 330109661

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

Address: 3345 MICHELSON DRIVE, IRVINE, CA, 92612
Mail Address: 3345 MICHELSON DRIVE, IRVINE, CA, 92612
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WAXLAX LORNE R Chairman ONE MERCER RD, NATICK, MA
WAXLAX LORNE R Director ONE MERCER RD, NATICK, MA
ZARKIN, HERBERT J. President ONE MERCER RD, NATICK, MA
ZARKIN, HERBERT J. Director ONE MERCER RD, NATICK, MA
BARR JOHN D Director 3345 MICHELSON DRIVE, IRVINE, CA, 92612
SHERMAN ALLAN P Vice President ONE MERCER ROAD, NATICK, MA
LOEWY ARTHUR F Director 3345 MICHELSON DRIVE, IRVINE, CA, 92612
WEISBREGER EDWARD Director 3345 MICHELSON DRIVE, IRVINE, CA, 92612

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1999-01-19 HOMEBASE, INC. -
WITHDRAWAL 1999-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-19 3345 MICHELSON DRIVE, IRVINE, CA 92612 -
CHANGE OF MAILING ADDRESS 1999-01-19 3345 MICHELSON DRIVE, IRVINE, CA 92612 -

Documents

Name Date
Name Change 1999-01-19
Withdrawal 1999-01-19
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State