Search icon

HOME ENVIRONMENT CENTER, INC.

Company Details

Entity Name: HOME ENVIRONMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000105605
Address: 5100-315 S. CLEVELAND AVE., FT. MYERS, FL, 33907
Mail Address: 5100-315 S. CLEVELAND AVE., FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DEROUEN SHELLY A Agent 1953 COLONIAL BLVD., FT. MYERS, FL, 33907

President

Name Role Address
HENSON ROBERT President 5100-315 S. CLEVELAND AVE., FT. MYERS, FL, 33907

Vice President

Name Role Address
HENSON ROBERT Vice President 5100-315 S. CLEVELAND AVE., FT. MYERS, FL, 33907

Director

Name Role Address
HENSON ROBERT Director 5100-315 S. CLEVELAND AVE., FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000074787 LAPSED 2000 1349 CC RRS COUNTY COURT FOR LEE COUNTY 2001-12-04 2006-12-17 $2,636.42 EKLAY MANUFACTURING COMPANY, 2222 CAMDEN COURT, OAK BROOK, IL 60523

Documents

Name Date
Domestic Profit 1998-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State