Search icon

HOMES R US, INC.

Company Details

Entity Name: HOMES R US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000075878
FEI/EIN Number 650611026
Address: 1024 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952, US
Mail Address: 1024 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW OFFICE OF SIMMONS & CLYNE Agent 145 N.W. CENTRAL PARK PLAZA, PORT ST LUCIE, FL, 34986

President

Name Role Address
KEELE ELIZABETH D President 1024 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
KEELE ELIZABETH D Treasurer 1024 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

Vice President

Name Role Address
CARR CHERIE Vice President 2366 S.E. GLOVER STREET, PORT ST. LUCIE, FL, 34984

Secretary

Name Role Address
CARR CHERIE Secretary 2366 S.E. GLOVER STREET, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1998-09-01 THE LAW OFFICE OF SIMMONS & CLYNE No data
REGISTERED AGENT ADDRESS CHANGED 1998-09-01 145 N.W. CENTRAL PARK PLAZA, SUITE 200, PORT ST LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1024 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1024 S.W. PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 No data
AMENDMENT 1995-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-09-01
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State