Search icon

HOMEOWNERS CLEARINGHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS CLEARINGHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEOWNERS CLEARINGHOUSE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Apr 1984 (41 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: G94635
FEI/EIN Number 592389469

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

Address: 2137 44TH ST. S.W., 700 11TH ST., SUITE 203, NAPLES, FL, 33999
Mail Address: 2137 44TH ST. S.W., 700 11TH ST., SUITE 203, NAPLES, FL, 33999
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIN, STEPHEN M. Vice President 2137 - 44TH ST. SW, NAPLES, FL
FAIN, STEPHEN M. Treasurer 2137 - 44TH ST. SW, NAPLES, FL
FAIN, STEPHEN M. Director 2137 - 44TH ST. SW, NAPLES, FL
SIESKY, JAMES H. Secretary 141 CARIBBEAN ROAD, NAPLES, FL
SIESKY, JAMES H. Director 141 CARIBBEAN ROAD, NAPLES, FL
WILSON, ROBERT C. President 5152 10TH AVE. S.W., NAPLES, FL
WILSON, ROBERT C. Director 5152 10TH AVE. S.W., NAPLES, FL
SIESKY, JAMES H., ESQ. Agent 700 11TH ST. S. SUITE 203, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-19 2137 44TH ST. S.W., 700 11TH ST., SUITE 203, NAPLES, FL 33999 -
CHANGE OF MAILING ADDRESS 1990-06-19 2137 44TH ST. S.W., 700 11TH ST., SUITE 203, NAPLES, FL 33999 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-19 700 11TH ST. S. SUITE 203, NAPLES, FL 33940 -
REINSTATEMENT 1985-12-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State