Search icon

HOMESURE SERVICES, INC.

Headquarter

Company Details

Entity Name: HOMESURE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Mar 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 1998 (26 years ago)
Document Number: K17676
FEI/EIN Number 65-0039830
Address: 4700 Exchange Court, Suite 300, Boca Raton, FL 33431
Mail Address: 4700 Exchange Court, Suite 300, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOMESURE SERVICES, INC., MISSISSIPPI 733683 MISSISSIPPI
Headquarter of HOMESURE SERVICES, INC., RHODE ISLAND 000064912 RHODE ISLAND
Headquarter of HOMESURE SERVICES, INC., ALASKA 62154F ALASKA
Headquarter of HOMESURE SERVICES, INC., ALABAMA 000-891-691 ALABAMA
Headquarter of HOMESURE SERVICES, INC., NEW YORK 1403913 NEW YORK
Headquarter of HOMESURE SERVICES, INC., MINNESOTA d682c471-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HOMESURE SERVICES, INC., KENTUCKY 0253304 KENTUCKY
Headquarter of HOMESURE SERVICES, INC., KENTUCKY 0556885 KENTUCKY
Headquarter of HOMESURE SERVICES, INC., COLORADO 19991074587 COLORADO
Headquarter of HOMESURE SERVICES, INC., CONNECTICUT 0619925 CONNECTICUT
Headquarter of HOMESURE SERVICES, INC., IDAHO 273727 IDAHO

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Lupacchino, Mara Director 4700 Exchange Court, Suite 300, Boca Raton, FL 33431
WOLK, HOWARD Director 4700 Exchange Court, Suite 300, Boca Raton, FL 33431
WOLK, JEFFREY Director 4700 Exchange Court, Suite 300, Boca Raton, FL 33431

Chief Executive Officer and President

Name Role Address
Upshaw, Steven E. Chief Executive Officer and President 4700 Exchange Court, Suite 300, Boca Raton, FL 33431

Secretary and Treasurer

Name Role Address
Lupacchino, Mara Secretary and Treasurer 4700 Exchange Court, Suite 300, Boca Raton, FL 33431

Assistant Treasurer

Name Role Address
Kasprzak, Gregory Assistant Treasurer 4700 Exchange Court, Suite 300, Boca Raton, FL 33431
Ward, Margaret G. Assistant Treasurer 4700 Exchange Court, Suite 300, Boca Raton, FL 33431

Vice President

Name Role Address
D’Ambrosio, Thomas Vice President 4700 Exchange Court, Suite 300, Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4700 Exchange Court, Suite 300, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-04-26 4700 Exchange Court, Suite 300, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2016-03-17 CORPORATE CREATIONS NETWORK INC. No data
AMENDMENT AND NAME CHANGE 1998-12-07 HOMESURE SERVICES, INC. No data
EVENT CONVERTED TO NOTES 1988-05-31 No data No data
NAME CHANGE AMENDMENT 1988-05-31 HOMEOWNERS MARKETING SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000148033 ACTIVE 21A002169 LAS VEGAS JUSTICE COURT 2001-12-07 2027-03-28 $9900.00 LEONA STANLEY, 8748 COUNTRY VIEW AVENUE, LAS VEGAS, NV, 89129-7602

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
Reg. Agent Change 2016-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State