Search icon

HOMETOWN REAL ESTATE INVESTMENT TRUST CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMETOWN REAL ESTATE INVESTMENT TRUST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETOWN REAL ESTATE INVESTMENT TRUST CORPORATION 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: 01 Aug 2002 (23 years ago)
Date of dissolution: 13 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Sep 2010 (15 years ago)
Document Number: P02000083457
FEI/EIN Number 030479376

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

Address: 2810 S FEDERAL HWY, FT PIERCE, FL, 34982
Mail Address: TD BANK, N.A. LEGAL DEPT, PO BOX 9540, PORTLAND, ME, 04112-9540
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BOYLE STEPHEN J President 1701 RT 70 EAST, CHERRY HILL, NJ, 08034
BOYLE STEPHEN J Director 1701 RT 70 EAST, CHERRY HILL, NJ, 08034
ANGELONE RICHARD Vice President 41 DONALD B. DEAN DR, S. PORTLAND, ME, 04106
ANGELONE RICHARD Director 41 DONALD B. DEAN DR, S. PORTLAND, ME, 04106
O'DONNELL RAY Treasurer 41 DONALD B. DEAN DR, S. PORTLAND, ME, 04106
O'DONNELL RAY Director 41 DONALD B. DEAN DR, S. PORTLAND, ME, 04106
MCILLWAIN LYDIA B Assistant Secretary 75 JOHN ROBERTS RD, S. PORTLAND, ME, 04106
RYAN GEOFFREY W Secretary 2130 CENTREPARK WEST DR, WEST PALM BEACH, FL, 33409
BACON R. SCOTT J Director 300 FRANKLIN ST, MANCHESTER, NH, 03101

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-09-13 - -
AMENDMENT 2010-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2010-05-04 - -
CHANGE OF MAILING ADDRESS 2010-05-04 2810 S FEDERAL HWY, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2010-05-04 CORPORATION SERVICE COMPANY -
AMENDMENT 2002-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000712855 ACTIVE 1000000725614 ST LUCIE 2016-10-28 2036-11-03 $ 15,185.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
CORAPVDWN 2010-09-13
Amendment 2010-07-01
Amendment 2010-05-04
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-07-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State