Search icon

HOMEPORT SERVICES, INC.

Company Details

Entity Name: HOMEPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F00000007224
FEI/EIN Number 582089323
Address: 28 72ND ST (OCEAN), MARATHON, FL, 33050
Mail Address: 28 72ND ST (OCEAN), MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: GEORGIA

Agent

Name Role Address
WOLFE JOHN J Agent 2975 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Chairman

Name Role Address
CARROLL RODGER F Chairman 28 72ND ST. OCEAN, MARATHON, FL, 33050

President

Name Role Address
CARROLL RODGER F President 28 72ND ST. OCEAN, MARATHON, FL, 33050

Vice President

Name Role Address
CARROLL JOAN P Vice President 28 72ND ST OCEAN, MARATHON, FL, 33050

Secretary

Name Role Address
CARROLL JOAN P Secretary 28 72ND ST OCEAN, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-29 28 72ND ST (OCEAN), MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2002-03-29 28 72ND ST (OCEAN), MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 2975 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-08
Foreign Profit 2000-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State