Search icon

HOMELAND MORTGAGE USA, CORP. - Florida Company Profile

Company Details

Entity Name: HOMELAND MORTGAGE USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMELAND MORTGAGE USA, CORP. 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000046223
FEI/EIN Number 830389993

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

Address: 2514 HOLLYWOOD BLVD, 300, HOLLYWOOD, FL, 33020
Mail Address: 18441 NW 2 AVE, 216, MIAMI, FL, 33169
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001332653 2514 HOLLYWOOD BLVD, STE 300, HOLLYWOOD, FL, 33020 2514 HOLLYWOOD BLVD, STE 300, HOLLYWOOD, FL, 33020 9543679698

Filings since 2005-07-07

Form type REGDEX
File number 021-78877
Filing date 2005-07-07
File View File

Key Officers & Management

Name Role Address
LINDE MICHAEL J President 18441 NW 2 AVE #216, MIAMI, FL, 33169
LINDE MICHAEL J Treasurer 18441 NW 2 AVE #216, MIAMI, FL, 33169
LINDE MICHAEL J Secretary 18441 NW 2 AVE #216, MIAMI, FL, 33169
LINDE MICHAEL J Agent 18441 NW 2 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 2514 HOLLYWOOD BLVD, 300, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-03-03 2514 HOLLYWOOD BLVD, 300, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2006-03-03 LINDE, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 18441 NW 2 AVE, 216, MIAMI, FL 33169 -
AMENDMENT 2005-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000167442 ACTIVE 1000000126903 BROWARD 2009-06-12 2030-02-16 $ 3,974.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-03-03
Off/Dir Resignation 2005-04-27
Amendment 2005-04-27
ANNUAL REPORT 2005-01-18
Domestic Profit 2004-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State