Search icon

HOME MANAGEMENT SERVICES OF ALACHUA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HOME MANAGEMENT SERVICES OF ALACHUA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME MANAGEMENT SERVICES OF ALACHUA COUNTY, 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: 08 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: P06000064912
FEI/EIN Number 204819126

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

Address: 4509 NW 23rd Ave, STE 4, GAINESVILLE, FL, 32606, US
Mail Address: 4509 NW 23rd Ave, STE 4, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFTUS RYAN S Director 4509 NW 23rd Ave, STE 4, GAINESVILLE, FL, 32606
LOFTUS RYAN S Agent 4509 NW 23rd Ave, STE 4, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 4509 NW 23rd Ave, STE 4, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 4509 NW 23rd Ave, STE 4, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2022-08-22 4509 NW 23rd Ave, STE 4, GAINESVILLE, FL 32606 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-01-26 LOFTUS, RYAN S -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State