Search icon

BRUCE A. HOMER, INC. - Florida Company Profile

Company Details

Entity Name: BRUCE A. HOMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE A. HOMER, 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: 02 Feb 1990 (35 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L47660
FEI/EIN Number 650181972

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

Address: 1700 S W 12th Terrace, Okeechobee, FL, 34974, US
Mail Address: 1700 Southwest 12th Terrace, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOMER, BRUCE A President 900 South Parrott Avenue, OKEECHOBEE, FL, 34974
HOMER, BRUCE A Director 900 South Parrott Avenue, OKEECHOBEE, FL, 34974
HOMER, BRUCE A. Agent 900 S PARROTT AVE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-26 - -
CHANGE OF MAILING ADDRESS 2020-04-27 1700 S W 12th Terrace, Okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 1700 S W 12th Terrace, Okeechobee, FL 34974 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State