Search icon

IHOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: IHOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F00000002491
FEI/EIN Number 954704052

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

Address: 24003 VENTURA BLVD, BLDG A, CALABASAS, CA, 91302
Mail Address: 24003 VENTURA BLVD, BLDG A, CALABASAS, CA, 91302
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HASENAUER JOHN President 24003 VENTURA BLVD., BLDG A, CALABASAS, CA, 91302
HASENAUER JOHN Director 24003 VENTURA BLVD., BLDG A, CALABASAS, CA, 91302
MCCOY WILLIAM Secretary 24003 VENTURA BLVD, BLDG A, CALABASAS, CA, 91302
MCCOY WILLIAM Director 24003 VENTURA BLVD, BLDG A, CALABASAS, CA, 91302
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 24003 VENTURA BLVD, BLDG A, CALABASAS, CA 91302 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2005-01-07 24003 VENTURA BLVD, BLDG A, CALABASAS, CA 91302 -
REGISTERED AGENT NAME CHANGED 2005-01-07 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-11
REINSTATEMENT 2005-01-07
Foreign Profit 2000-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State