Entity Name: | HOME CENTER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOME CENTER REALTY, 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: | 19 Jun 1981 (44 years ago) |
Document Number: | 691187 |
FEI/EIN Number |
592111696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 WATTS WAY, COCOA BEACH, FL, 32931, US |
Mail Address: | BOX 321421, COCOA BEACH, FL, 32932, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS, RONALD J | President | 429 WATTS WAY, COCOA BEACH, FL, 32931 |
LUCAS, RONALD J | Secretary | 429 WATTS WAY, COCOA BEACH, FL, 32931 |
LUCAS, DORIS | Vice President | 429 WATTS WAY, COCOA BEACH, FL, 32931 |
LUCAS, RONALD J | Agent | 429 WATTS WAY, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-21 | 429 WATTS WAY, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2004-03-08 | 429 WATTS WAY, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-02-22 | 429 WATTS WAY, COCOA BEACH, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State