Search icon

HOME FINANCE OF SOUTH FLORIDA, INC.

Company Details

Entity Name: HOME FINANCE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F03000003992
FEI/EIN Number 113490827
Address: 4561 SUNRISE HWY, BOHEMIA, NY, 11716
Mail Address: 4561 SUNRISE HWY, BOHEMIA, NY, 11716
Place of Formation: NEW YORK

Agent

Name Role Address
QUINN ANN Agent 22 KENDALL STREET, CLEARWATER BEACH, FL, 33767

Chairman

Name Role Address
ROONEY JAMES I Chairman 4561 SUNRISE HWY, BOHEMIA, NY, 11716

Vice Chairman

Name Role Address
ROONEY JAMES I Vice Chairman 4561 SUNRISE HWY, BOHEMIA, NY, 11716

Director

Name Role Address
ROONEY JAMES I Director 4561 SUNRISE HWY, BOHEMIA, NY, 11716

President

Name Role Address
ROONEY JAMES I President 4561 SUNRISE HWY, BOHEMIA, NY, 11716

Vice President

Name Role Address
ROONEY JAMES I Vice President 4561 SUNRISE HWY, BOHEMIA, NY, 11716

Secretary

Name Role Address
ROONEY JAMES I Secretary 4561 SUNRISE HWY, BOHEMIA, NY, 11716

Treasurer

Name Role Address
ROONEY JAMES I Treasurer 4561 SUNRISE HWY, BOHEMIA, NY, 11716

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2006-11-06 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-18 4561 SUNRISE HWY, BOHEMIA, NY 11716 No data
CHANGE OF MAILING ADDRESS 2005-05-18 4561 SUNRISE HWY, BOHEMIA, NY 11716 No data

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-30
REINSTATEMENT 2006-11-06
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-04-19
Foreign Profit 2003-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State