Entity Name: | HOMELAND U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Mar 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P95000024742 |
FEI/EIN Number | 65-0567507 |
Address: | 420 E OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 |
Mail Address: | 420 E OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTI, ANTONIO D | Agent | 4601 NW 3RD AVE., OAKLAND PARK, FL 33309 |
Name | Role | Address |
---|---|---|
MARCHIANI, MARIO | Secretary | 4601 NW 3RD AVE., FORT LAUDERDALE, FL 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08101900098 | HOMELAND FUSION DESIGN | EXPIRED | 2008-04-09 | 2013-12-31 | No data | 420 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 420 E OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 420 E OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 4601 NW 3RD AVE., OAKLAND PARK, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-22 | CONTI, ANTONIO D | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2009-02-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-24 |
REINSTATEMENT | 2002-05-13 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State