Search icon

HOMES BY DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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