Search icon

HOMESTAR DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: HOMESTAR DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTAR DEVELOPMENT CORPORATION 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: 21 Apr 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000031403
FEI/EIN Number 650607275

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

Address: 1 NE 40 STREET, 2ND FLOOR #3, MIAMI, FL, 33137
Mail Address: 1 NE 40 STREET, 2ND FLOOR #3, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIRE ERIC V. YANEZ Director 575 CRANDON BLVD. #505, KEY BISCAYNE, FL, 33149
THIRE ERIC V. YANEZ President 575 CRANDON BLVD. #505, KEY BISCAYNE, FL, 33149
THIRE ERIC V. YANEZ Secretary 575 CRANDON BLVD. #505, KEY BISCAYNE, FL, 33149
YANEZ-THIRE ERIC V Agent 575 CRANDON BLVD. #505, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-05 1 NE 40 STREET, 2ND FLOOR #3, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2003-09-05 1 NE 40 STREET, 2ND FLOOR #3, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2002-07-15 YANEZ-THIRE, ERIC V -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 575 CRANDON BLVD. #505, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2000-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-09-05
ANNUAL REPORT 2002-07-15
ANNUAL REPORT 2001-05-11
REINSTATEMENT 2000-04-11
ANNUAL REPORT 1998-07-27
ANNUAL REPORT 1997-04-16
REINSTATEMENT 1996-11-05
DOCUMENTS PRIOR TO 1997 1995-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State