Entity Name: | HOMES-PLUS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMES-PLUS ENTERPRISES, 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: | 21 Dec 1998 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000105714 |
FEI/EIN Number |
593547292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 534 N VALRICO RD, VALRICO, FL |
Mail Address: | 534 NORTH VALRICO RD., VALROCO, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS JAMES C | President | 534 N VALRICO RD, VALRICO, FL, 33594 |
REYNOLDS TERRI | Vice President | 534 N VALRICO RD, VALRICO, FL, 33594 |
REYNOLDS JAMES C | Agent | 534 NORTH VALRICO RD., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 534 NORTH VALRICO RD., VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-30 | 534 N VALRICO RD, VALRICO, FL | - |
CHANGE OF MAILING ADDRESS | 2008-08-30 | 534 N VALRICO RD, VALRICO, FL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019112 | LAPSED | 08-11016-I | HILLSBOROUGH CTY CRT SML CLM | 2008-09-23 | 2013-10-17 | $6063.55 | GULF TILE DISTRIBUTORS OF FLA., INC, 2318 W. COLUMBUS DRIVE, TAMPA, FL 33607 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-30 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-09-17 |
ANNUAL REPORT | 2001-03-20 |
ANNUAL REPORT | 2000-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State