Entity Name: | TPS OF HOMESTEAD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TPS OF HOMESTEAD 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: | 11 Sep 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2017 (8 years ago) |
Document Number: | P14000075265 |
FEI/EIN Number |
47-1822080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22275 SW 264 ST, HOMESTEAD, FL, 33031, US |
Mail Address: | 815 N HOMESTEAD BLVD #429, HOMESTEAD, FL, 33030, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELVIN PATRICK R | President | 19970 SW 264 STREET, HOMESTEAD, FL, 330303843 |
MELVIN PATRICK R | Agent | 19970 SW 264 STREET, HOMESTEAD, FL, 330303843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 19970 SW 264 STREET, HOMESTEAD, FL 33030-3843 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-14 | 22275 SW 264 ST, HOMESTEAD, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2017-08-14 | 22275 SW 264 ST, HOMESTEAD, FL 33031 | - |
AMENDMENT | 2017-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-13 | MELVIN, PATRICK R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-10 |
Amendment | 2017-07-13 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State