Search icon

HOMELINK USA, INC. - Florida Company Profile

Company Details

Entity Name: HOMELINK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMELINK USA, 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 03 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P06000027882
FEI/EIN Number 204428264

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

Address: 1501 S OCEAN DR #601, HOLLYWOOD, FL, 33019, US
Mail Address: 1501 S OCEAN DR #601, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTABEL KARL F President 1501 S OCEAN DR #601, HOLLYWOOD, FL, 33019
COSTABEL CATHERINE T Vice President 1501 S OCEAN DR #601, HOLLYWOOD, FL, 33019
COSTABEL CATHERINE T Agent 2937 NW 9TH TERR, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 1501 S OCEAN DR #601, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2007-04-27 COSTABEL, CATHERINE TVP -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State