Search icon

HOMER'S OF SEBRING, INC. - Florida Company Profile

Company Details

Entity Name: HOMER'S OF SEBRING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMER'S OF SEBRING, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 02 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: P00000024639
FEI/EIN Number 650998948

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

Address: 1000 SEBRING SQUARE, SEBRING, FL, 33870
Mail Address: 1000 SEBRING SQUARE, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFF HOMER Director 1000 Sebring Square, Sebring, FL, 33870
SPANG LESLIE Vice President 11541 SHIPWATCH DR. #1010, LARGO, FL, 33774
MCNAMARA THOMAS P Agent 2907 BAY TO BAY BLVD., STE. 201, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-02 - -
CHANGE OF MAILING ADDRESS 2011-01-11 1000 SEBRING SQUARE, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 2907 BAY TO BAY BLVD., STE. 201, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-24 1000 SEBRING SQUARE, SEBRING, FL 33870 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State