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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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. | - |
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 |
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