Search icon

HOMELAND CABLE, INC.

Company Details

Entity Name: HOMELAND CABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2003 (21 years ago)
Date of dissolution: 24 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: P03000124903
FEI/EIN Number 200364338
Address: 4101 SE 46 Street, OCALA, FL, 34482, US
Mail Address: 4101 SE 46 Street, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE JAMES R Agent 4101 SE 46 Street, OCALA, FL, 34482

President

Name Role Address
GEORGE JAMES R President 4101 SE 46 Street, OCALA, FL, 34482

Secretary

Name Role Address
GEORGE JAMES R Secretary 4101 SE 46 Street, OCALA, FL, 34482

Treasurer

Name Role Address
GEORGE JAMES R Treasurer 4101 SE 46 Street, OCALA, FL, 34482

Director

Name Role Address
GEORGE NICK Director 4101 SE 46 Street, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058588 AMERICAN CABLE SERVICES EXPIRED 2016-06-14 2021-12-31 No data 4101 SE 46TH STREET, OCALA, FL, 34480
G15000087860 ACS EXPIRED 2015-08-25 2020-12-31 No data 4101 SE 46TH ST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 4101 SE 46 Street, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2014-04-26 4101 SE 46 Street, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 4101 SE 46 Street, OCALA, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2005-10-03 GEORGE, JAMES R No data
NAME CHANGE AMENDMENT 2005-05-18 HOMELAND CABLE, INC. No data

Documents

Name Date
Voluntary Dissolution 2018-10-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State