Search icon

HOMESTEAD TITLE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: HOMESTEAD TITLE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD TITLE SERVICES, 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000105382
FEI/EIN Number 201767033

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

Address: 14327 SW 139 CT, MIAMI, FL, 33186
Mail Address: PO BOX 166002, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLMERS ZEYDA M President PO BOX 166002, MIAMI, FL, 33116
WOLMERS ZEYDA M Director PO BOX 166002, MIAMI, FL, 33116
WOLMERS EDUARDO Agent 14327 SW 139 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-27 14327 SW 139 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 14327 SW 139 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-13 14327 SW 139 CT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001096905 LAPSED 1000000194252 DADE 2010-11-08 2020-12-08 $ 1,071.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2005-02-01
Domestic Profit 2004-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State