Entity Name: | HOMIE'S GOURMET JERKY & MEAT SNACKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMIE'S GOURMET JERKY & MEAT SNACKS 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: | 20 Oct 2011 (14 years ago) |
Document Number: | P11000091984 |
FEI/EIN Number |
453657185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 Oceans Blvd, NAPLES, FL, 34104, US |
Mail Address: | 16 Oceans Blvd, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Terry A | President | 16 Oceans Blvd, Naples, FL, 34104 |
Miller Terry A | Vice President | 16 Oceans Blvd, Naples, FL, 34104 |
Miller Terry A | Secretary | 16 Oceans Blvd, Naples, FL, 34104 |
MILLER TERRY A | Agent | 16 Oceans Blvd, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 16 Oceans Blvd, 16, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 16 Oceans Blvd, 16, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 16 Oceans Blvd, 16, Naples, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State