Search icon

HOME DEVELOPMENT CORP. OF SOUTH FLORIDA - Florida Company Profile

Company Details

Entity Name: HOME DEVELOPMENT CORP. OF SOUTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME DEVELOPMENT CORP. OF SOUTH FLORIDA 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: 05 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000001095
FEI/EIN Number 650546180

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

Address: 5350 WEST ATLANTIC AVENUE, SUITE 100, DELRAY BEACH, FL, 33484, US
Mail Address: 5350 WEST ATLANTIC AVENUE, SUITE 100, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMEDEVCO 401(K) PROFIT SHARING PLAN 2009 650546180 2011-01-04 HOME DEVELOPMENT CORP. OF SOUTH FLORIDA 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5616383600
Plan sponsor’s DBA name HOME DEVELOPMENT CORP.
Plan sponsor’s address 6001 BROKEN SOUND PARKWAY, SUITE 504, BOCA ROTON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650546180
Plan administrator’s name HOME DEVELOPMENT CORP. OF SOUTH FLORIDA
Plan administrator’s address 6001 BROKEN SOUND PARKWAY, SUITE 504, BOCA ROTON, FL, 33487
Administrator’s telephone number 5616383600

Signature of

Role Plan administrator
Date 2011-01-03
Name of individual signing RICHARD SWARTZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SWARTZ RICHARD A Treasurer 5350 W. ATLANTIC AVE. SUITE 100, DELRAY BEACH, FL, 33484
SWARTZ RICHARD A Vice President 5350 W. ATLANTIC AVE. SUITE 100, DELRAY BEACH, FL, 33484
SWARTZ RICHARD A Director 5350 W. ATLANTIC AVE. SUITE 100, DELRAY BEACH, FL, 33484
STEINBERG ANDREW Agent 5350 W. ATLANTIC AVE., DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 5350 WEST ATLANTIC AVENUE, SUITE 100, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2004-02-10 5350 WEST ATLANTIC AVENUE, SUITE 100, DELRAY BEACH, FL 33484 -
NAME CHANGE AMENDMENT 1995-01-26 HOME DEVELOPMENT CORP. OF SOUTH FLORIDA -
ARTICLES OF CORRECT-ION/NAME CHANGE 1995-01-12 HOME DEVELOPMENT OF SOUTH FLORIDA CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000398617 LAPSED 2009 CA 020503 XXX MB AF FIFTEENTH JUDICIAL CIRCUIT 2009-09-30 2015-03-10 $$382,764.95 CARPENTER CONTRACTORS OF AMERICA, INC., 941 SW 12TH AVENUE, POMPANO BEACH, FL 33069
J09001243038 LAPSED 2009 CA 0626 CIR. CT. PALM BEACH CTY. 2009-06-10 2014-06-22 $68,763.91 GENERAL ELECTRIC COMPANY, PO BOX 102176, ATLANTA, GA 90368
J09001193795 LAPSED SC 08-015176 MB PALM BEACH CNTY CNTY CIVIL 2009-04-07 2014-05-08 $860.61 ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FL 33460

Documents

Name Date
Off/Dir Resignation 2009-09-21
Reg. Agent Resignation 2009-07-27
Off/Dir Resignation 2009-06-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State