Search icon

THE HOME TEAM REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: THE HOME TEAM REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOME TEAM REAL ESTATE, INC. 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: 29 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000082670
FEI/EIN Number 200236154

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

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

Key Officers & Management

Name Role Address
BARRY VIRGINIA Director 245 W. Blue Springs Avenue, Orange City, FL, 32763
SHAFFER PAUL President 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
SHAFFER PAUL Agent 245 W. Blue Springs Avenue, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2015-03-17 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 245 W. Blue Springs Avenue, Suite E, Orange City, FL 32763 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State