Search icon

HOMESTEAD NEWSPAPERS, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD NEWSPAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD NEWSPAPERS, 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: 02 Feb 1961 (64 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 244361
FEI/EIN Number 590916959

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

Address: 205 N. FLAGLER AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: P. O. BOX 900340, HOMESTEAD, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS STANLEY Vice President 8400 RT. 13, LEVITTOWN, PA, 19057
SMITH CHARLES Secretary 8400 RT 13, LEVITTOWN, PA, 19057
MACHESIC DALE L Vice President 205 N. FLAGLER AVE., HOMESTEAD, FL, 33030
HARDY SANDRA Vice President 862 GAINSWAY ROAD, YARDLEY, PA, 19067
Rossi James Cont 8400 N. Bristol Pike, Levittown, PA, 19057
MACHESIC, DALE L. Agent 205 N. FLAGLER AVE., HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900299 SOUTH DADE NEWS LEADER EXPIRED 2009-03-18 2014-12-31 - P.O. BOX 900340, HOMESTEAD, FL, 33090

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 MACHESIC, DALE L. -
REINSTATEMENT 2016-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 205 N. FLAGLER AVE., HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 205 N. FLAGLER AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1994-07-05 205 N. FLAGLER AVENUE, HOMESTEAD, FL 33030 -
NAME CHANGE AMENDMENT 1977-10-13 HOMESTEAD NEWSPAPERS, INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-03-04
ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State