Entity Name: | HOMEBASE REFERRAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMEBASE REFERRAL SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | P97000014410 |
FEI/EIN Number |
650739268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8861 SW 82 ST, MIAMI, FL, 33173 |
Mail Address: | P.O. Box 831394, MIAMI, FL, 33283, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARELLANO ANA S | President | 8861 SW 82 ST, MIAMI, FL, 33173 |
ARELLANO RAUL M | Vice President | 8861 SW 82 ST, MIAMI, FL, 33173 |
ARELLANO ANA S | Agent | 8861 SW 82 ST, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 8861 SW 82 ST, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | ARELLANO, ANA S. | - |
REINSTATEMENT | 2020-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-04-20 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-11-06 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-10-01 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State