Entity Name: | HOME RUN REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000150391 |
FEI/EIN Number | 320227547 |
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 |
Name | Role | Address |
---|---|---|
SMITH DEBORAH L | Agent | 7016 Charleston Shores Blvd, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
SMITH DEBORAH L | President | 7016 Charleston Shores Blvd, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
SMITH JAMES E | Vice President | 7016 Charleston Shores Blvd, Lake Worth, FL, 33467 |
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 | No data | 3898 VIA POINCIANA, SUITE 12, LAKE WORTH, FL, 33418 |
G15000060816 | ERA HOME RUN REAL ESTATE | EXPIRED | 2015-06-15 | 2020-12-31 | No data | 3898 VIA POINCIANA, SUITE 12, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7016 Charleston Shores Blvd, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7016 Charleston Shores Blvd, Lake Worth, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7016 Charleston Shores Blvd, Lake Worth, FL 33467 | No data |
CANCEL ADM DISS/REV | 2004-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State