Search icon

HOMELAND REAL ESTATE APPRAISERS & CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: HOMELAND REAL ESTATE APPRAISERS & CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMELAND REAL ESTATE APPRAISERS & CONSULTANTS, 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: 25 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000123101
FEI/EIN Number 202623378

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

Address: 7751 SW 133 AVENUE, MIAMI, FL, 33183, US
Mail Address: 7751 SW 133 AVENUE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPICO GREGORIO O Director 7751 SW 133 AVENUE, MIAMI, FL, 33183
ZAPICO GREGORIO O President 7751 SW 133 AVENUE, MIAMI, FL, 33183
ZAPICO & ASSOCIATES Agent 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7700 NORTH KENDALL DRIVE, SUITE 809, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000543714 TERMINATED 1000000184381 DADE 2010-08-10 2026-09-09 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-07-07
Domestic Profit 2004-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State