Search icon

HOME SITES UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: HOME SITES UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME SITES UNLIMITED 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: 12 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000076517
FEI/EIN Number 421630604

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

Address: 11 CLEARVIEW CT S, Palm Coast, FL, 32137, US
Mail Address: 11 CLEARVIEW CT S, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin William R Treasurer 11 CLEARVIEW CT S, Palm Coast, FL, 32137
MARTIN TYLER B Vice President 5 EDITH POPE DRIVE, PALM COAST, FL, 32164
MARTIN TYLER B Secretary 5 EDITH POPE DRIVE, PALM COAST, FL, 32164
MARTIN WILLIAM R Agent 11 CLEARVIEW CT S, Palm Coast, FL, 32137
Martin William R President 11 CLEARVIEW CT S, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 11 CLEARVIEW CT S, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-03-04 11 CLEARVIEW CT S, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 11 CLEARVIEW CT S, Palm Coast, FL 32137 -
AMENDMENT 2015-08-31 - -
REGISTERED AGENT NAME CHANGED 2015-08-31 MARTIN, WILLIAM R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000718814 TERMINATED 1000000174903 FLAGLER 2010-06-04 2030-07-07 $ 2,737.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-05
Amendment 2015-08-31
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State