Search icon

HOMESCAPES OF FLORIDA INC.

Company Details

Entity Name: HOMESCAPES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000055441
FEI/EIN Number 46-3138300
Address: 180 Brampton Lane, NAPLES, FL, 34104, US
Mail Address: 180 Brampton Lane, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GENOVESI MICHAEL A Agent 180 Brampton Lane, NAPLES, FL, 34104

Chief Executive Officer

Name Role Address
GENOVESI MICHAEL A Chief Executive Officer 4100 Corporate Square, NAPLES, FL, 34104

President

Name Role Address
O'BRYON DAVID AJR President 4100 Corporate Square, NAPLES, FL, 34104

Treasurer

Name Role Address
Geer Corey Treasurer 4100 Corporate Square, NAPLES, FL, 34104

Secretary

Name Role Address
Geer Barry Secretary 4100 Corporate Square, NAPLES, FL, 34104

Asst

Name Role Address
Genovesi Terri A Asst 4100 Corporate Square, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 180 Brampton Lane, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-04-28 180 Brampton Lane, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 GENOVESI, MICHAEL A No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 180 Brampton Lane, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-30
Off/Dir Resignation 2013-10-24
Domestic Profit 2013-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State