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 |
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 |
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 | - |
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