Entity Name: | AMERICA'S HOME PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Sep 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000077931 |
FEI/EIN Number | 27-3551090 |
Address: | 4301 BAYSHORE BLVD,, TAMPA, FL 33611 |
Mail Address: | 10006 CROSS CREEK BLVD,, #437, TAMPA, FL 33648 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONNELLY, SEAN ESQ | Agent | 4301 BAYSHORE BLVD, TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
SANDERS, W. MARK | President | 10006 CROSS CREEK BLVD, #437, TAMPA, FL 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-26 | DONNELLY, SEAN ESQ | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 4301 BAYSHORE BLVD,, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 4301 BAYSHORE BLVD, TAMPA, FL 33611 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000217878 | LAPSED | 12-11935 DIV J | HILLSBOROUGH COUNTY | 2012-09-25 | 2018-01-28 | $402,512.00 | CAROLYN CRAIG, 617 SAXONY BLVD., ST. PETERSBURG, FL 33716 |
Name | Date |
---|---|
Reg. Agent Change | 2011-08-26 |
ANNUAL REPORT | 2011-04-15 |
Domestic Profit | 2010-09-23 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State