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 |
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 |
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 | - |
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. | - |
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 |
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