Search icon

HOME RUN REAL ESTATE, INC. - Florida Company Profile

Company Details

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

HOME RUN 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000150391
FEI/EIN Number 320227547

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

Address: 7016 Charleston Shores Blvd, Lake Worth, FL, 33467, US
Mail Address: 7016 Charleston Shores Blvd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEBORAH L President 7016 Charleston Shores Blvd, Lake Worth, FL, 33467
SMITH JAMES E Vice President 7016 Charleston Shores Blvd, Lake Worth, FL, 33467
SMITH DEBORAH L Agent 7016 Charleston Shores Blvd, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074531 ERA HOME RUN REAL ESTATE EXPIRED 2015-07-17 2020-12-31 - 3898 VIA POINCIANA, SUITE 12, LAKE WORTH, FL, 33418
G15000060816 ERA HOME RUN REAL ESTATE EXPIRED 2015-06-15 2020-12-31 - 3898 VIA POINCIANA, SUITE 12, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7016 Charleston Shores Blvd, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-04-30 7016 Charleston Shores Blvd, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7016 Charleston Shores Blvd, Lake Worth, FL 33467 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000412772 TERMINATED 1000000162885 PALM BEACH 2010-02-25 2030-03-17 $ 548.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000305851 TERMINATED 1000000153312 PALM BEACH 2009-12-11 2030-02-16 $ 1,536.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State