Entity Name: | HOMETOWN MORTGAGE OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMETOWN MORTGAGE OF AMERICA, 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: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P97000034656 |
FEI/EIN Number |
650755885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8574 SW 8 ST, MIAMI, FL, 33144 |
Mail Address: | 8574 SW 8 ST, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUPO WILLIAM L | President | 8574 SW 8 ST, MIAMI, FL, 33144 |
PUPO WILLIAM L | Director | 8574 SW 8 ST, MIAMI, FL, 33144 |
PUPO WILLIAM L | Agent | 8574 SW 8 ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-12-14 | 8574 SW 8 ST, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 1999-12-14 | 8574 SW 8 ST, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-12-14 | 8574 SW 8 ST, MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000031777 | LAPSED | 01-15993 CC 05 | COUNTY-MIAMI-DADE | 2002-01-16 | 2007-01-29 | $10,334.12 | THE MIAMI HERALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132 |
Name | Date |
---|---|
REINSTATEMENT | 1999-12-14 |
ANNUAL REPORT | 1998-04-23 |
Domestic Profit Articles | 1997-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State