Search icon

HOME INTERIOR SERVICES AND INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: HOME INTERIOR SERVICES AND INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME INTERIOR SERVICES AND INVESTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P05000099430
FEI/EIN Number 203222977

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

Address: 7067 SW 46 street, Miami, FL, 33155, US
Mail Address: 7067 SW 46 street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Betancourt Juan P President 1252 Camellia Cir, Weston, FL, 33326
BETANCOURT JUAN P Agent 7067 SW 46 street, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003469 GLOBO CONSTRUCTION EXPIRED 2014-01-09 2019-12-31 - 2757 SW 32 CT, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 7067 SW 46 street, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 7067 SW 46 street, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-17 7067 SW 46 street, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2023-02-22 BETANCOURT, JUAN P. -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000968625 TERMINATED 1000000189401 DADE 2010-09-28 2020-10-06 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000455722 TERMINATED 1000000139751 DADE 2009-09-17 2030-03-31 $ 532.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000455730 TERMINATED 1000000139752 DADE 2009-09-17 2030-03-31 $ 755.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-06-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State