Search icon

HOMESURE OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HOMESURE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESURE OF AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1978 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2012 (13 years ago)
Document Number: 591525
FEI/EIN Number NOT APPLICABLE

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

Address: 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431, US
Mail Address: 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOMESURE OF AMERICA, INC., MISSISSIPPI 655298 MISSISSIPPI
Headquarter of HOMESURE OF AMERICA, INC., ALABAMA 000-923-136 ALABAMA
Headquarter of HOMESURE OF AMERICA, INC., NEW YORK 2281976 NEW YORK
Headquarter of HOMESURE OF AMERICA, INC., ILLINOIS CORP_55387052 ILLINOIS

Key Officers & Management

Name Role Address
Upshaw Steven E Chie 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
Kasprzak Gregory Assi 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
D'Ambrosio Thomas Vice President 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
Lupacchino Mara Secretary 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
Ward Margaret G Assi 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
WOLK HOWARD E Director 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4700 Exchange Court, Suite 300, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-26 4700 Exchange Court, Suite 300, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-03-17 CORPORATE CREATIONS NETWORK INC -
MERGER 2012-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000121443
AMENDMENT 2011-03-30 - -
MERGER 2002-10-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000043009
MERGER 1999-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000023857
AMENDMENT AND NAME CHANGE 1998-02-16 HOMESURE OF AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000148548 ACTIVE 2021-000208-SP-05 11TH JUDICIAL CIRCUIT 2021-02-18 2026-04-06 $1500.00 MAURY L. UDELL, 2601 S. BAYSHORE DR., 770, MIAMI, FL 33133
J13001063867 TERMINATED 1000000501964 BROWARD 2013-05-27 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J06000200779 LAPSED 106313797 BROWARD COUNTY 2006-08-03 2011-09-06 $2442.11 CHARLES JUNGER, 22 WEST WOODS RD., GREAT NECK, NY. 11020

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
Reg. Agent Change 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State