Entity Name: | HOMES BY DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMES BY DESIGN, 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: | 01 Apr 1994 (31 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: | P94000025222 |
FEI/EIN Number |
650488849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16050 ROSECROFT TER, DELRAY BEACH, FL, 33446, US |
Mail Address: | 16050 ROSECROFT TER, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIBI JASON P | President | 16050 ROSECROFT TER, DELRAY BEACH, FL, 33446 |
BIBI JASON P | Agent | 16050 ROSECROFT TER, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-09 | 16050 ROSECROFT TER, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2013-01-09 | 16050 ROSECROFT TER, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-09 | 16050 ROSECROFT TER, DELRAY BEACH, FL 33446 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | BIBI, JASON PRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-09-28 |
ANNUAL REPORT | 2010-09-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State