Entity Name: | HOMESITE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P02000054632 |
FEI/EIN Number | 753081929 |
Address: | 1661 TRADE CENTER WAY, NAPLES, FL, 34109 |
Mail Address: | 1661 TRADE CENTER WAY, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS SUNDI | Agent | 27657 OLD 41 ROAD, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
YOUNG NEVILLE J | Director | 2671 CITRUS LAKE DRIVE, E-105, NAPLES, FL, 34109 |
YOUNG MICHELE C | Director | 6631 MANGROVE WAY, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
YOUNG NEVILLE J | President | 2671 CITRUS LAKE DRIVE, E-105, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
YOUNG NEVILLE J | Treasurer | 2671 CITRUS LAKE DRIVE, E-105, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
YOUNG MICHELE C | Secretary | 6631 MANGROVE WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-12-21 | CHAMBERS, SUNDI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-21 | 27657 OLD 41 ROAD, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 1661 TRADE CENTER WAY, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 1661 TRADE CENTER WAY, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000099104 | TERMINATED | 1000000038018 | 4165 1647 | 2007-01-05 | 2027-04-11 | $ 3,572.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
Reg. Agent Change | 2005-12-21 |
ANNUAL REPORT | 2005-07-13 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-30 |
Domestic Profit | 2002-05-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State