Entity Name: | THE HOME TEAM REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P03000082670 |
FEI/EIN Number | 200236154 |
Address: | 245 W. Blue Springs Avenue, Orange City, FL, 32763, US |
Mail Address: | 245 W. Blue Springs Avenue, Orange City, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAFFER PAUL | Agent | 245 W. Blue Springs Avenue, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
BARRY VIRGINIA | Director | 245 W. Blue Springs Avenue, Orange City, FL, 32763 |
SHAFFER PAUL | Director | 245 W. Blue Springs Avenue, Orange City, FL, 32763 |
Shaffer Nancy | Director | 245 W. Blue Springs Avenue, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
SHAFFER PAUL | President | 245 W. Blue Springs Avenue, Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001087267 | TERMINATED | 1000000699200 | VOLUSIA | 2015-11-09 | 2035-12-04 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001580415 | TERMINATED | 1000000531232 | VOLUSIA | 2013-09-16 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12001002495 | TERMINATED | 1000000396250 | VOLUSIA | 2012-11-19 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J11000078258 | TERMINATED | 1000000202267 | VOLUSIA | 2011-01-31 | 2031-02-09 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State