Search icon

HOMETOWN REALTY PARTNERS, INC.

Company Details

Entity Name: HOMETOWN REALTY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2004 (20 years ago)
Date of dissolution: 13 Sep 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2012 (12 years ago)
Document Number: P04000116153
FEI/EIN Number 201487712
Address: 2334 WESTON RD, SUITE 193, WESTON, FL, 33326
Mail Address: 2334 WESTON RD, SUITE 193, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO SUAREZ Agent 2334 WESTON RD, WESTON, FL, 33326

President

Name Role Address
SUAREZ ALFONSO F President 2334 WESTON RD SUITE 193, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2334 WESTON RD, SUITE 193, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2012-04-30 2334 WESTON RD, SUITE 193, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2334 WESTON RD, SUITE 193, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-01-14 ALFONSO SUAREZ No data
CANCEL ADM DISS/REV 2008-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000037128 LAPSED 1000000420089 BROWARD 2012-12-26 2023-01-02 $ 412.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-09-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-07
Domestic Profit 2004-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State