Search icon

HOMESELLERS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: HOMESELLERS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESELLERS REALTY, 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: 03 Aug 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2014 (11 years ago)
Document Number: P12000067399
FEI/EIN Number 46-0756258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1040 ISLAND MANOR DR, GREENACRES, FL, 33413, US
Mail Address: 1040 ISLAND MANOR DR, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIZYNSKI LILIANNA J President 1040 ISLAND MANOR DR, GREENACRES, FL, 33413
GIZYNSKI LILIANNA J Agent 1040 ISLAND MANOR DR, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1040 ISLAND MANOR DR, GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2018-04-17 1040 ISLAND MANOR DR, GREENACRES, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1040 ISLAND MANOR DR, GREENACRES, FL 33413 -
NAME CHANGE AMENDMENT 2014-05-22 HOMESELLERS REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State