Search icon

HOMEPRIDE REALTY SERVICES, INC.

Company Details

Entity Name: HOMEPRIDE REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000000227
FEI/EIN Number 800003681
Address: 813 NEW YORK AVE, ST CLOUD, FL, 34769, US
Mail Address: 813 New York Ave, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PUGH STEVEN Agent 4654 Hickory Tree Lane, Saint Cloud, FL, 34772

Director

Name Role Address
Pugh Steven Director 813 New York Ave, St Cloud, FL, 34769

President

Name Role Address
Pugh Steven President 813 New York Ave, St Cloud, FL, 34769

Treasurer

Name Role Address
Pugh Steven Treasurer 813 New York Ave, St Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-04-10 813 NEW YORK AVE, ST CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4654 Hickory Tree Lane, Saint Cloud, FL 34772 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 813 NEW YORK AVE, ST CLOUD, FL 34769 No data
CANCEL ADM DISS/REV 2010-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-20 PUGH, STEVEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-09-21
ANNUAL REPORT 2011-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State