Search icon

HOMEFIX, INC. - Florida Company Profile

Company Details

Entity Name: HOMEFIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEFIX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1995 (30 years ago)
Document Number: P95000065062
FEI/EIN Number 593334493

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

Address: 5258 NOCKLYN ROAD, BROOKSVILLE, FL, 34609
Mail Address: 5258 NOCKLYN ROAD, BROOKSVILLE, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSCIA PAUL G Director 5258 NOCKLYN ROAD, BROOKSVILLE, FL, 34609
COSCIA PAUL G President 5258 NOCKLYN ROAD, BROOKSVILLE, FL, 34609
COSCIA PAUL G Secretary 5258 NOCKLYN ROAD, BROOKSVILLE, FL, 34609
COSCIA PAUL G Treasurer 5258 NOCKLYN ROAD, BROOKSVILLE, FL, 34609
COSCIA MICHELLE L Vice President 5258 NOCKLYN ROAD, BROOKSVILLE, FL, 34609
COSCIA PAUL G Agent 5258 NOCKLYN ROAD, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-26 5258 NOCKLYN ROAD, BROOKSVILLE, FL 34609 -
CHANGE OF MAILING ADDRESS 2006-02-26 5258 NOCKLYN ROAD, BROOKSVILLE, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-26 5258 NOCKLYN ROAD, BROOKSVILLE, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State