Search icon

HOUSEKEEPING MANAGEMENT, INC. - Florida Company Profile

Company Details

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

HOUSEKEEPING MANAGEMENT, 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: 15 Aug 1997 (28 years ago)
Date of dissolution: 27 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2004 (21 years ago)
Document Number: P97000070965
FEI/EIN Number 593480056

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

Address: 12995 AUTOMOTIVE BLVD., STE. 400, CLEARWATER, FL, 33762, US
Mail Address: 12995 AUTOMOTIVE BLVD., STE. 400, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURPE PHILLIP President 12995 AUTOMOTIVE BLVD STE 400, CLEARWATER, FL, 33762
KURPE PHILLIP Director 12995 AUTOMOTIVE BLVD STE 400, CLEARWATER, FL, 33762
BRINKLEY LINSTER E Agent 2350 N. 34TH STREET NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-27 - -
REGISTERED AGENT NAME CHANGED 2001-08-17 BRINKLEY, LINSTER E -
REGISTERED AGENT ADDRESS CHANGED 2001-08-17 2350 N. 34TH STREET NORTH, SUITE 110, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 2001-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 12995 AUTOMOTIVE BLVD., STE. 400, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1998-04-15 12995 AUTOMOTIVE BLVD., STE. 400, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000100310 ACTIVE 1000000014321 14431 1888 2005-07-06 2025-07-13 $ 74,741.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000100112 ACTIVE 1000000014256 14431 1886 2005-07-06 2025-07-13 $ 7,005.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000100302 ACTIVE 1000000014320 14431 1887 2005-07-06 2025-07-13 $ 3,457.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Voluntary Dissolution 2004-07-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-22
REINSTATEMENT 2001-08-17
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-15
Domestic Profit Articles 1997-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State