Search icon

HOMETOWN HEROES, INC.

Company Details

Entity Name: HOMETOWN HEROES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000086025
FEI/EIN Number 650786477
Address: 951 SW 134TH AVE, DAVIE, FL, 33314
Mail Address: 951 SW 134TH AVE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEIBOWITZ JERRY D Agent 3181 W HALLANDALE BCH BLVD, PEMBROKE PARK, FL, 33009

President

Name Role Address
HENDERSON WILLIE J President 951 SW 134TH AVE, DAVIE, FL, 33314

Director

Name Role Address
HENDERSON WILLIE J Director 951 SW 134TH AVE, DAVIE, FL, 33314
HENDERSON MARITZA G Director 951 SW 134TH AVE, DAVIE, FL, 33314

Vice President

Name Role Address
HENDERSON JACE A Vice President 951 SW 134TH AVE, DAVIE, FL, 33314

Secretary

Name Role Address
HENDERSON MARITZA G Secretary 951 SW 134TH AVE, DAVIE, FL, 33314

Treasurer

Name Role Address
HENDERSON MARITZA G Treasurer 951 SW 134TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-02-29 951 SW 134TH AVE, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2000-02-29 LEIBOWITZ, JERRY D No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-29 3181 W HALLANDALE BCH BLVD, PEMBROKE PARK, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-06-05
Domestic Profit Articles 1997-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State