Entity Name: | HOMEPROS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Nov 2017 (7 years ago) |
Document Number: | P02000103649 |
FEI/EIN Number | 320033790 |
Address: | 1933 26th Avenue, VERO BEACH, FL, 32960, US |
Mail Address: | 1933 26th Avenue, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nacion Peter J | Agent | 1933 26th Avenue, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
Nacion Peter J | President | 1933 26th Avenue, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
Knispel Martha | Vice President | 1933 26th Avenue, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1933 26th Avenue, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1933 26th Avenue, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Nacion, Peter James | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1933 26th Avenue, VERO BEACH, FL 32960 | No data |
NAME CHANGE AMENDMENT | 2017-11-03 | HOMEPROS INC. | No data |
AMENDMENT | 2004-11-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-02-10 |
Name Change | 2017-11-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State