Search icon

HOMEPRO TITLE, INC.

Headquarter

Company Details

Entity Name: HOMEPRO TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P19000056936
FEI/EIN Number 35-2668913
Address: 1825 NW CORPORATE BLVD, SUITE 110, BOCA RATON, FL, 33431
Mail Address: 1825 NW Corporate Blvd, Suite 10, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOMEPRO TITLE, INC., MISSISSIPPI 1338351 MISSISSIPPI

Agent

Name Role Address
Zeuner Craig Agent 1825 NW Corporate Blvd, Boca Raton, FL, 33431

President

Name Role Address
ZEUNER CRAIG President 1825 NW CORPORATE BLVD SUITE 110, BOCA RATON, FL, 33431

Chief Operating Officer

Name Role Address
SMITH KATIE Chief Operating Officer 1825 NW CORPORATE BLVD SUITE 110, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081958 HOMEPRO TITLE EXPIRED 2019-08-01 2024-12-31 No data 1825 NW CORPORATE BLVD, STE 110, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1825 NW CORPORATE BLVD, SUITE 110, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 Zeuner, Craig No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1825 NW Corporate Blvd, Suite 10, Boca Raton, FL 33431 No data
AMENDMENT AND NAME CHANGE 2022-04-28 HOMEPRO TITLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-29
Amendment and Name Change 2022-04-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-21
Domestic Profit 2019-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State