Search icon

HOMESTEAD LOUNGE & PACKAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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