Entity Name: | HOMES FOR LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P01000041639 |
FEI/EIN Number | 651102594 |
Address: | 5336 1ST STREET E, BRADENTON, FL, 34203 |
Mail Address: | 5336 1ST STREET E, BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCH C TED | Agent | 2033 MAIN STREET STE 304, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
GREEN ROY S | Director | PO BOOX 1903, BRADENTON, FL, 34206 |
GANEY JOE | Director | 6208 SHORE ACRES DR, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 5336 1ST STREET E, BRADENTON, FL 34203 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-08 | 5336 1ST STREET E, BRADENTON, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-03-06 |
ANNUAL REPORT | 2002-01-30 |
Domestic Profit | 2001-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State