Entity Name: | HOMETOWN DEVELOPMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMETOWN DEVELOPMENT GROUP, 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: | 01 Oct 1996 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P96000081263 |
FEI/EIN Number |
650699531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2892 S.W. 139 COURT, MIAMI, FL, 33175 |
Mail Address: | 2892 S.W. 139 COURT, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ ANDRES R | President | 2892 SW 139 COURT, MIAMI, FL, 33175 |
NUNEZ ANDRES R | Director | 2892 SW 139 COURT, MIAMI, FL, 33175 |
NUNEZ ANDRES R | Vice President | 2892 SW 139 COURT, MIAMI, FL, 33175 |
NUNEZ ANDRES R | Secretary | 2892 SW 139 COURT, MIAMI, FL, 33175 |
NUNEZ ANDRES R | Agent | 2892 S.W. 139 COURT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-08 | NUNEZ, ANDRES R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 2892 S.W. 139 COURT, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 2892 S.W. 139 COURT, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 2892 S.W. 139 COURT, MIAMI, FL 33175 | - |
Name | Date |
---|---|
REINSTATEMENT | 2006-02-08 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-02-13 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-03-13 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-29 |
DOCUMENTS PRIOR TO 1997 | 1996-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306184425 | 0418800 | 2003-10-01 | 16213 SW 117 AVENUE, SUITE 17A, MIAMI, FL, 33177 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2003-10-21 |
Abatement Due Date | 2003-10-24 |
Current Penalty | 338.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State