Search icon

HOME BUYERS MARKETING II, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HOME BUYERS MARKETING II, 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: 08 Oct 1999 (26 years ago)
Branch of: HOME BUYERS MARKETING II, INC., MINNESOTA (Company Number aba80b4f-a8d4-e011-a886-001ec94ffe7f)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: F99000005251
FEI/EIN Number 411813370

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

Address: 28215 BOULDER CIRCLE, EXCELSIOR, MN, 55331
Mail Address: 28215 BOULDER CIRCLE, EXCELSIOR, MN, 55331
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
POLSTON STEPHEN M Director 28215 BOULDER CIRCLE, EXCELSIOR, MN, 55331
POLSTON STEPHEN M President 28215 BOULDER CIRCLE, EXCELSIOR, MN, 55331
POLSTON JEAN M Vice President 28215 BOULDER CIRCLE, EXCELSIOR, MN, 55331
POLSTON JEAN M Secretary 28215 BOULDER CIRCLE, EXCELSIOR, MN, 55331
FOWLER JAMES T Assistant Secretary 244 LAGOON DRIVE, FT. MYERS, FL, 33905
Stewart Calman B Asst 2410 7th Court SW, Vero Beach, FL, 32962
Bernard Carmen Asst 41 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Hanley Cynthia M Asst 363 Arabian Drive, Pensacola, FL, 32506

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
WITHDRAWAL 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-12-14
Reg. Agent Change 2017-10-26
AMENDED ANNUAL REPORT 2017-07-25
AMENDED ANNUAL REPORT 2017-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State