Search icon

HOMEBASE REFERRAL SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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