Search icon

HOMERUN HOME IMPROVEMENTS, INC.

Company Details

Entity Name: HOMERUN HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2010 (15 years ago)
Document Number: P10000022346
FEI/EIN Number 272229284
Address: 8935 Marlee Rd, JACKSONVILLE, FL, 32222, US
Mail Address: 8935 Marlee Rd, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAYS RONALD W Agent 8935 Marlee Rd, JACKSONVILLE, FL, 32222

Director

Name Role Address
HAYS RONALD W Director 8935 Marlee Rd, JACKSONVILLE, FL, 32222

President

Name Role Address
HAYS RONALD W President 8935 Marlee Rd, JACKSONVILLE, FL, 32222

Secretary

Name Role Address
HAYS RONALD W Secretary 8935 Marlee Rd, JACKSONVILLE, FL, 32222
Simmons Landon T Secretary 5031 Arapahoe Avenue, Jacksonville, FL, 32210

Treasurer

Name Role Address
HAYS RONALD W Treasurer 8935 Marlee Rd, JACKSONVILLE, FL, 32222

Vice President

Name Role Address
Hays Garrett N Vice President 4220 Davinci Ave, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8935 Marlee Rd, JACKSONVILLE, FL 32222 No data
CHANGE OF MAILING ADDRESS 2020-06-29 8935 Marlee Rd, JACKSONVILLE, FL 32222 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8935 Marlee Rd, JACKSONVILLE, FL 32222 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000567470 TERMINATED 1000000356313 DUVAL 2013-03-05 2023-03-13 $ 1,226.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State