Entity Name: | HOMETOWN CONCESSIONS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000097910 |
FEI/EIN Number | 043594746 |
Address: | 6872 W MINA LANE, DUNNELLON, FL, 34433 |
Mail Address: | 6872 W MINA LANE, DUNNELLON, FL, 34433 |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEPARANO JOHN J | Agent | 7601 N FLORIDA AVE, CITRUS SPRINGS, FL, 34434 |
Name | Role | Address |
---|---|---|
STEINER CHARLES C | Director | 6872 W MINA LANE, DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000817481 | TERMINATED | 1000000243578 | CITRUS | 2011-12-12 | 2021-12-14 | $ 979.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-09-04 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-09-15 |
ANNUAL REPORT | 2002-05-22 |
Domestic Profit | 2001-10-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State