Search icon

HOME PLATE REALTY & INVESTMENTS, INC.

Company Details

Entity Name: HOME PLATE REALTY & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000071880
FEI/EIN Number 26-3085277
Address: 3437 OAK DR, HOLLYWOOD, FL, 33021, US
Mail Address: 5308 PINE CIRCLE, CORAL SPRINGS, FL, 33067, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIANOS JAMES J Agent 5308 PINE CIRCLE, CORAL SPRINGS, FL, 33067

President

Name Role Address
GIANOS JAMES President 5308 PINE CIRCLE, CORAL SPRINGS, FL, 33067

Vice President

Name Role Address
GIANOS JAMES Vice President 5308 PINE CIRCLE, CORAL SPRINGS, FL, 33067

Secretary

Name Role Address
GIANOS JAMES Secretary 5308 PINE CIRCLE, CORAL SPRINGS, FL, 33067

Treasurer

Name Role Address
GIANOS JAMES Treasurer 5308 PINE CIRCLE, CORAL SPRINGS, FL, 33067

Director

Name Role Address
GIANOS JAMES Director 3437 OAK DR, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900131 PURE PROPERTIES OF SOUTH FLORIDA, INC EXPIRED 2008-09-16 2013-12-31 No data 3437 OAK DR, HOLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-26 5308 PINE CIRCLE, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2012-03-21 3437 OAK DR, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 GIANOS, JAMES JR No data

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-02
Domestic Profit 2008-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State