Entity Name: | HOMESTEAD LOUNGE & PACKAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMESTEAD LOUNGE & PACKAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Apr 2011 (14 years ago) |
Document Number: | L05943 |
FEI/EIN Number |
593008254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3614 HWY 29 NORTH, CANTONMENT, FL, 32553, US |
Mail Address: | 3614 HWY 29 NORTH, CANTONMENT, FL, 32553, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Creighton Robert B | President | 3614 HWY 29 NORTH, CANTONMENT, FL, 32553 |
Creighton Laura | Vice President | 3614 HWY 29 NORTH, CANTONMENT, FL, 32553 |
Creighton Robert B | Agent | 3614 HWY 29, NORTH, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-10 | 3614 HWY 29 NORTH, CANTONMENT, FL 32553 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-10 | Creighton, Robert Bush | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-06 | 3614 HWY 29 NORTH, CANTONMENT, FL 32553 | - |
AMENDMENT | 2011-04-11 | - | - |
REINSTATEMENT | 1996-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-09-06 | 3614 HWY 29, NORTH, CANTONMENT, FL 32533 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000572156 | TERMINATED | 1000000971170 | ESCAMBIA | 2023-11-16 | 2043-11-22 | $ 4,977.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J23000447789 | TERMINATED | 1000000964213 | ESCAMBIA | 2023-09-15 | 2043-09-20 | $ 11,028.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-30 |
AMENDED ANNUAL REPORT | 2017-11-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State