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