Entity Name: | HOMEPRO INSPECTIONS OF THE KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2011 (14 years ago) |
Document Number: | P11000009184 |
FEI/EIN Number | 274654353 |
Address: | 101425 Overseas Highway, Suite 275, Key Largo, FL, 33037, US |
Mail Address: | 101425 Overseas Highway, Suite 275, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL KENNETH M | Agent | 1452 Silver Street, Jacksonville, FL, 32206 |
Name | Role | Address |
---|---|---|
Hall Kenneth M | Director | 1452 Silver Street, Jacksonville, FL, 32206 |
Name | Role | Address |
---|---|---|
Hall Kenneth M | President | 1452 Silver Street, Jacksonville, FL, 32206 |
Name | Role | Address |
---|---|---|
Hall Cynthia J | Vice President | 1452 Silver Street, Jacksonville, FL, 32206 |
Hall Mathew T | Vice President | 257 Bay Drive, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 1452 Silver Street, Jacksonville, FL 32206 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 101425 Overseas Highway, Suite 275, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 101425 Overseas Highway, Suite 275, Key Largo, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State