Entity Name: | HOMESTAR LENDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMESTAR LENDING 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 Nov 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000156458 |
FEI/EIN Number |
201891469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1557 NE 164TH STREET, SUITE 201, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 1557 NE 164TH STREET, SUITE 201, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOMESTAR LENDING SERVICES, INC., COLORADO | 20051068959 | COLORADO |
Headquarter of | HOMESTAR LENDING SERVICES, INC., CONNECTICUT | 0836642 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GROSS JARRET L | President | 1557 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33162 |
GROSS JARRET L | Agent | 1557 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-13 | 1557 NE 164TH STREET, SUITE 201, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2007-02-13 | 1557 NE 164TH STREET, SUITE 201, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-13 | 1557 NE 164TH STREET, SUITE 201, NORTH MIAMI BEACH, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000498159 | LAPSED | 09-30030 CC 23 | MIAMI-DADE COUNTY | 2011-07-21 | 2016-08-04 | $11,586.53 | DOHAN BROWN SALUM + FERRO CPA, PA, 7700 N. KENDALL DRIVE, SUITE 200, MIAMI, FL 33156 |
Name | Date |
---|---|
REINSTATEMENT | 2009-03-17 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-04-21 |
Domestic Profit | 2004-11-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State