Search icon

HOMELAND TOBACCO CORPORATION - Florida Company Profile

Company Details

Entity Name: HOMELAND TOBACCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMELAND TOBACCO 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: 02 Jan 2003 (22 years ago)
Date of dissolution: 23 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2014 (11 years ago)
Document Number: P03000000708
FEI/EIN Number 550817576

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

Address: 1026 NE 202 LANE, MIAMI, FL, 33179
Mail Address: 1026 NE 202 LANE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIELCHINSKY ROBERT J Chief Executive Officer 1026 NE 202 LANE, MIAMI, FL, 33179
GIELCHINSKY ROBERT J Agent 1026 NE 202 LANE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 1026 NE 202 LANE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2012-04-29 GIELCHINSKY, ROBERT J -
CHANGE OF MAILING ADDRESS 2012-04-29 1026 NE 202 LANE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1026 NE 202 LANE, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2007-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-11-02
REINSTATEMENT 2008-04-30
REINSTATEMENT 2007-01-02
ANNUAL REPORT 2005-04-30
Off/Dir Resignation 2004-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State