Search icon

HOMESTEAD HYDROPONICS PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD HYDROPONICS PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD HYDROPONICS PRODUCE, 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: 31 Jan 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L46390
FEI/EIN Number 000000000

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

Address: 30505 SW 202 AVE, HOMESTEAD, FL, 33030
Mail Address: 30505 SW 202 AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSH, CLIFFORD R. Director 30505 SW 202 AVE, HOMESTEAD, FL
LARSH, CLIFFORD R. President 30505 SW 202 AVE, HOMESTEAD, FL
LARSH, TERESA A. Director 30505 SW 202 AVE, HOMESTEAD, FL
LARSH, TERESA A. Secretary 30505 SW 202 AVE, HOMESTEAD, FL
LARSH, TERESA A. Treasurer 30505 SW 202 AVE, HOMESTEAD, FL
SORLEY, RICHARD Director P.O. BOX 371, MINEOLA, FL
SORLEY, EMMA Director P.O. BOX 371, MINEOLA, FL
GOUDIE, DAVID Director 17340 SW 302 AVE, HOMESTEAD, FL
CHOOS, S. SCOTT Agent 10720 CARIBBEAN BLVD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State