Search icon

HOMESTEAD SERVICES MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD SERVICES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD SERVICES MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000052163
FEI/EIN Number 650519439

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

Address: 2757 N.E. 35TH DRIVE, FORT LAUDERDALE, FL, 33308
Mail Address: 2757 N.E. 35TH DRIVE, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISEMAN RICHARD President 2757 N.E. 35TH DRIVE, FORT LAUDERDALE, FL, 33308
WISEMAN RICHARD Director 2757 N.E. 35TH DRIVE, FORT LAUDERDALE, FL, 33308
WISEMAN NEAL Vice President 2757 N.E. 35TH DRIVE, FORT LAUDERDALE, FL, 33308
WISEMAN GAIL Secretary 2757 N.E. 35TH DRIVE, FORT LAUDERDALE, FL, 33308
WISEMAN GAIL Treasurer 2757 N.E. 35TH DRIVE, FORT LAUDERDALE, FL, 33308
MEACHAM ROBERT C Agent NATIONSBANK TOWER, SUITE 2602, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State