Search icon

HOMESTEAD PEACE MAKERS INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD PEACE MAKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N99000002441
FEI/EIN Number APPLIED FOR

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

Address: 28122 SW 141 PL, HOMESTEAD, FL, 33033
Mail Address: 28122 SW 141 PL, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MELVIN President 28122 SW 141 PL, HOMESTEAD, FL, 33033
ELLIS ROBERT Treasurer 1035 SW 8ST, HOMESTEAD, FL, 33030
JOINERY WAYNET Secretary 13303 SW 187 AVE, HOMESTEAD, FL, 33033
MALLORY LARAINE Vice President 28122 SW 141 PL, HOMESTEAD, FL, 33033
ROBINSON FRANK BM 1027 NW 9 AVE, FLORIDA CITY, FL, 33034
WATSON RONALD Director 28122 SW 141 PL, HOMESTEAD, FL, 33033
WATSON RONALD Secretary 28122 SW 141 PL, HOMESTEAD, FL, 33033
LEWIS MELVIN S Agent 28122 SW 141 PL, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-02-15 LEWIS, MELVIN S -
CHANGE OF MAILING ADDRESS 2012-09-19 28122 SW 141 PL, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 28122 SW 141 PL, HOMESTEAD, FL 33033 -
REINSTATEMENT 2012-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-19 28122 SW 141 PL, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2013-02-15
Reinstatement 2012-09-19
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-07-25
Domestic Non-Profit 1999-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State