Search icon

HOMEPLUS FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: HOMEPLUS FINANCE CORPORATION
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: 14 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F04000002866
FEI/EIN Number 954390985

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

Address: 600 LAIRPORT STREET, EL SEGUNDO, CA, 90245
Mail Address: 600 LAIRPORT STREET, EL SEGUNDO, CA, 90245
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SIMONE WILLIAM Secretary 600 LAIRPORT ST, EL SEGUNDO, CA, 90245
SIMONE WILLIAM Director 600 LAIRPORT ST, EL SEGUNDO, CA, 90245
TONOYAN JOHN Vice President 600 LAIRPORT ST, EL SEGUNDO, CA, 90245
TONOYAN JOHN Director 600 LAIRPORT ST, EL SEGUNDO, CA, 90245
DUFFIELD STEVEN P President 600 LAIRPORT ST, EL SEGUNDO, CA, 90245
ZIMMERMAN STANLEY M Vice President 600 LAIRPORT ST, EL SEGUNDO, CA, 90245
ZIMMERMAN STANLEY M Director 600 LAIRPORT ST, EL SEGUNDO, CA, 90245
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 600 LAIRPORT STREET, EL SEGUNDO, CA 90245 -
CHANGE OF MAILING ADDRESS 2012-01-03 600 LAIRPORT STREET, EL SEGUNDO, CA 90245 -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2005-05-09 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State