Search icon

HOMEFACTS, INC.

Company Details

Entity Name: HOMEFACTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2004 (21 years ago)
Date of dissolution: 17 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P04000059999
FEI/EIN Number 201019960
Address: 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
Mail Address: PO BOX 10263, BROOKSVILLE, FL, 34603
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WOOLEVER SUSAN L Agent 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

President

Name Role Address
WATSON JOHN S President 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Director

Name Role Address
WATSON JOHN S Director 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
WOOLEVER RAYMOND D Director 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
WOOLEVER SUSAN L Director 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Vice President

Name Role Address
WOOLEVER RAYMOND D Vice President 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
WOOLEVER SUSAN L Secretary 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
WOOLEVER SUSAN L Treasurer 1115 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 1115 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1115 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-01-18
Domestic Profit 2004-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State