Search icon

HOMESTAR LENDING SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HOMESTAR LENDING SERVICES, INC., COLORADO 20051068959 COLORADO
Headquarter of HOMESTAR LENDING SERVICES, INC., CONNECTICUT 0836642 CONNECTICUT

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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