Search icon

HOMETOWN DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306184425 0418800 2003-10-01 16213 SW 117 AVENUE, SUITE 17A, MIAMI, FL, 33177
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-01
Emphasis N: TRENCH
Case Closed 2004-01-06

Violation Items

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