Entity Name: | THE HOME TRUST INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HOME TRUST INTERNATIONAL, 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: | 13 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2013 (12 years ago) |
Document Number: | P12000062070 |
FEI/EIN Number |
46-0591691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3303 NE Holly Creek Dr, Jensen Beach, FL, 34957, US |
Mail Address: | 3303 NE Holly Creek Dr, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMEY CHRISTOPHER P | Director | 3303 NE Holly Creek Dr, Jensen Beach, FL, 34957 |
RAMEY Christopher P | Agent | 3303 NE Holly Creek Dr, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 3303 NE Holly Creek Dr, Jensen Beach, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 3303 NE Holly Creek Dr, Jensen Beach, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 3303 NE Holly Creek Dr, Jensen Beach, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | RAMEY, Christopher P | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State