Entity Name: | HOME AMERICA LENDING 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: | 24 May 2004 (21 years ago) |
Branch of: | HOME AMERICA LENDING CORP., NEW YORK (Company Number 1955177) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F04000003094 |
FEI/EIN Number |
113290207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 OAK ST., PATCHOGUE, NY, 11772 |
Mail Address: | 20 OAK ST., PATCHOGUE, NY, 11772 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KOTKIN DAVID | Executive Vice President | 20 OAK STREET, PATCHOGUE, NY, 11772 |
STORK TAYLOR | Chief Operating Officer | 20 OAK STREET, PATCHOGUE, NY, 11772 |
Petuck Stephen J | Director | 80 Doubling Road, Greenwich, NY, 06830 |
Walter Frank G | President | 28 Deerfield Lane, Upper Saddle River, NJ, 07458 |
ALPUCHE GINA | CHIE | 20 OAK ST., PATCHOGUE, NY, 11772 |
VOGEL MARK | CHIE | 20 OAK ST., PATCHOGUE, NY, 11772 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000022426 | CALVERTON FUNDING GROUP | EXPIRED | 2016-03-02 | 2021-12-31 | - | 20 OAK STREET, PATCHOGUE, NY, 11772 |
G13000083864 | REVERSE LENDING NETWORK | EXPIRED | 2013-08-22 | 2018-12-31 | - | 20 OAK STREET, PATCHOGUE, NY, 11772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2017-08-07 | HOME AMERICA LENDING CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-21 | 20 OAK ST., PATCHOGUE, NY 11772 | - |
CHANGE OF MAILING ADDRESS | 2007-09-21 | 20 OAK ST., PATCHOGUE, NY 11772 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000018578 | ACTIVE | 1000000854044 | OKALOOSA | 2020-01-02 | 2030-01-08 | $ 333.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-06-27 |
ANNUAL REPORT | 2018-03-07 |
Name Change | 2017-08-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State