Search icon

HOMER PROPERTIES, INC. - Florida Company Profile

Company Details

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

HOMER PROPERTIES, 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: 29 Dec 1947 (77 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 153599
FEI/EIN Number 590591945

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

Address: 2848 WESLEYAN DRIVE, PALM HARBOR, FL, 34684, US
Mail Address: 2848 WESLEYAN DRIVE, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMER JOHN W Vice President 2377 FLINT LOCK DRIVE, CLEARWATER, FL, 33765
HOMER JOHN W Director 2377 FLINT LOCK DRIVE, CLEARWATER, FL, 33765
HOMER MICHELE H Secretary 2377 FLINT LOCK DRIVE, CLEARWATER, FL, 33765
HOMER MICHELE H Director 2377 FLINT LOCK DRIVE, CLEARWATER, FL, 33765
HOMER ROBERT C President 2848 WESLEYAN DR., PALM HARBOR, FL, 34684
HOMER ROBERT C Treasurer 2848 WESLEYAN DR., PALM HARBOR, FL, 34684
HOMER ROBERT C Director 2848 WESLEYAN DR., PALM HARBOR, FL, 34684
HOMER ROBERT C Agent 2848 WESLEYAN DRIVE., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-27 2848 WESLEYAN DRIVE, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 2848 WESLEYAN DRIVE., PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2010-04-27 HOMER, ROBERT C -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2848 WESLEYAN DRIVE, PALM HARBOR, FL 34684 -
REINSTATEMENT 2003-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-08-22 - -
AMENDMENT 1989-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000330955 TERMINATED 01022150039 12155 02656 2002-08-09 2007-08-19 $ 10,892.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-06-20
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State