Search icon

HOMELAND HEALTHCARE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: HOMELAND HEALTHCARE AGENCY, INC.
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: 16 Jun 2008 (17 years ago)
Date of dissolution: 05 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: F08000002689
FEI/EIN Number 542112708

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

Address: 825 MARKET STREET, SUITE 300, ALLEN, TX, 75013
Mail Address: 825 MARKET STREET, SUITE 300, ALLEN, TX, 75013
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
BYRNES ROBERT J President 825 MARKET STREET, SUITE 300, ALLEN, TX, 75013
JONES STEPHEN V Chief Executive Officer 825 MARKET STREET, SUITE 300, ALLEN, TX, 75013
LEONARD REBA J Vice President 825 MARKET STREET, SUITE 300, ALLEN, TX, 75013
Casey Jennifer N Chief Operating Officer 825 MARKET STREET, SUITE 300, ALLEN, TX, 75013
Keys William H Chief Financial Officer 825 MARKET STREET, SUITE 300, ALLEN, TX, 75013

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-05 - -
REGISTERED AGENT CHANGED 2016-02-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 825 MARKET STREET, SUITE 300, ALLEN, TX 75013 -
CHANGE OF MAILING ADDRESS 2010-04-14 825 MARKET STREET, SUITE 300, ALLEN, TX 75013 -
NAME CHANGE AMENDMENT 2009-06-19 HOMELAND HEALTHCARE AGENCY, INC. -

Documents

Name Date
Withdrawal 2016-02-05
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29
Reg. Agent Change 2012-02-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-14
Name Change 2009-06-19
ANNUAL REPORT 2009-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State