Search icon

HOME PARTNERS CREDIT CORP. - Florida Company Profile

Company Details

Entity Name: HOME PARTNERS CREDIT CORP.
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 Aug 2001 (24 years ago)
Date of dissolution: 01 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: F01000004073
FEI/EIN Number 223774500

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

Address: 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
Mail Address: P.O. BOX 306, CHESHIRE, CT, 06410
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUCCI SALVATORE A President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
BUCCI SALVATORE A Director 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
HENDEL GREGORY J Director 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
MASCIANA VINCENT J Vice President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
MASCIANA VINCENT J Secretary 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
KRYSTOPA ROGER J Vice President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
KRYSTOPA ROGER J Treasurer 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 1154 HIGHLAND AVENUE, CHESHIRE, CT 06410 -
CHANGE OF MAILING ADDRESS 2006-03-30 1154 HIGHLAND AVENUE, CHESHIRE, CT 06410 -

Documents

Name Date
Withdrawal 2010-02-01
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-14
Reg. Agent Change 2003-12-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State