HOMETOWN REAL ESTATE INVESTMENT TRUST CORPORATION - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State