Search icon

HOMEVIEW REALTY CENTERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOMEVIEW REALTY CENTERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEVIEW REALTY CENTERS OF FLORIDA, 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: 20 Oct 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000076997
FEI/EIN Number 593283456

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

Address: 19353 US HWY 19 N, STE 100, CLEARWATER, FL, 34624, US
Mail Address: PO BOX 6600, CLEARWATER, FL, 34618, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER JAMES G. President 19353 US HWY 19 N, STE 100, CLEARWATER, FL
MUELLER JAMES G. Director 19353 US HWY 19 N, STE 100, CLEARWATER, FL
TOOKE EDWIN C. Secretary 19353 US HWY 19 N, STE 100, CLEARWATER, FL
TOOKE EDWIN C. Director 19353 US HWY 19 N, STE 100, CLEARWATER, FL
COPE RICHARD W. Vice President 19353 US HWY 19 N, STE 100, CLEARWATER, FL
COPE RICHARD W. Director 19353 US HWY 19 N, STE 100, CLEARWATER, FL
STICCO LEWIS A. Treasurer 19353 US HWY 19 N, STE 100, CLEARWATER, FL
FISHER POWERS JILL E Agent 19535 US HWY 19 N., CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-02-28 FISHER POWERS, JILL E -
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 19535 US HWY 19 N., SUITE 100, CLEARWATER, FL 34624 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 19353 US HWY 19 N, STE 100, CLEARWATER, FL 34624 -
CHANGE OF MAILING ADDRESS 1995-04-24 19353 US HWY 19 N, STE 100, CLEARWATER, FL 34624 -

Documents

Name Date
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State