Search icon

HOUSESOLD REALTY, INC.

Company Details

Entity Name: HOUSESOLD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1993 (31 years ago)
Date of dissolution: 08 Nov 2016 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P93000078948
FEI/EIN Number 593214317
Address: 116 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715, US
Mail Address: 116 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SALAMONE RONALD Agent 116 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715

President

Name Role Address
SALAMONE ELIZABETH President 116 PINELLAS BAYWAY, TIERRA VERDE, FL

Treasurer

Name Role Address
SALAMONE ELIZABETH Treasurer 116 PINELLAS BAYWAY, TIERRA VERDE, FL

Director

Name Role Address
SALAMONE ELIZABETH Director 116 PINELLAS BAYWAY, TIERRA VERDE, FL
SALAMONE RONALD J Director 116 PINELLAS BAYWAY, TIERRA VERDE, FL

Vice President

Name Role Address
SALAMONE RONALD J Vice President 116 PINELLAS BAYWAY, TIERRA VERDE, FL

Secretary

Name Role Address
SALAMONE RONALD J Secretary 116 PINELLAS BAYWAY, TIERRA VERDE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 116 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 No data
CHANGE OF MAILING ADDRESS 1997-05-01 116 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 116 PINELLAS BAYWAY, TIERRA VERDE, FL 33715 No data
REGISTERED AGENT NAME CHANGED 1995-01-18 SALAMONE, RONALD No data

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State