Search icon

FLORIDA HOME REALTY PROFESSIONALS, INC.

Company Details

Entity Name: FLORIDA HOME REALTY PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000045300
FEI/EIN Number 200008720
Address: 530 74th Ave N, St Petersburg, FL, 33702, US
Mail Address: 530 74th Ave N, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Key Robin L Agent 530 74th Ave N, St Petersburg, FL, 33702

President

Name Role Address
Key Robin L President 691 72nd Avenue North, St Petersburg, FL, 33578

Director

Name Role Address
Key Robin L Director 691 72nd Avenue North, St Petersburg, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 530 74th Ave N, St Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-06-30 530 74th Ave N, St Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 530 74th Ave N, St Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2013-02-18 Key, Robin L No data
AMENDMENT 2006-07-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000329510 ACTIVE 1000000893709 PINELLAS 2021-06-28 2031-06-30 $ 1,214.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-03
Reg. Agent Change 2016-05-31
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-26
Off/Dir Resignation 2013-04-12
AMENDED ANNUAL REPORT 2013-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State