Search icon

HOMES OF DISTINCTION REALTY & CONSTRUCTION INC.

Company Details

Entity Name: HOMES OF DISTINCTION REALTY & CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2024 (5 months ago)
Document Number: P12000019730
FEI/EIN Number 27-2610058
Mail Address: One Urban Center, 4830 w. Kennedy Blvd, Tampa, FL, 33609, US
Address: 4830 W. Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOFFORD JAMES M Agent One Urban Center, Tampa, FL, 33609

President

Name Role Address
HOFFORD JAMES M President 20 Cordelia Ct, Long Branch, NJ, 07740

Vice President

Name Role Address
Hofford Justin M Vice President One Urban Center, Tampa, FL, 33609
HOFFORD JUSTIN Vice President 4514 W BEACH WAY DR, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004001 DISTINCT HOMES OF FLORIDA ACTIVE 2017-01-11 2027-12-31 No data 4830 W KENNEDY BLVD - STE 600, TAMPA, FL, 33609
G15000051939 HOMES OF DISTINCTION EXPIRED 2015-05-28 2020-12-31 No data 9300 W. BAY HARBOR DR. STE 1-B, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 4830 W. Kennedy Blvd, Ste. 600, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2024-08-05 4830 W. Kennedy Blvd, Ste. 600, Tampa, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 One Urban Center, 4830 W. Kennedy Blvd, Ste. 600, Tampa, FL 33609 No data
CONVERSION 2012-02-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000053745. CONVERSION NUMBER 900000120539

Documents

Name Date
ANNUAL REPORT 2025-01-20
Amendment 2024-09-25
AMENDED ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State