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 |
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 |
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 | - | - |
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