Search icon

THE REPO HOME CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE REPO HOME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REPO HOME CENTER, 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: 09 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000102676
FEI/EIN Number 593551458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6724 N. US HWY 441, OCALA, FL, 34475
Mail Address: P.O. BOX 156, OCALA, FL, 34478
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOVELAND PAM President 3027 SW 41 PLACE, OCALA, FL, 34474
HOVELAND RICK Vice President 3027 SW 41 PLACE, OCALA, FL, 34474
COOPER MICHAEL Agent 321 NW 3RD AVE., OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-09 COOPER, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 6724 N. US HWY 441, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 1999-03-06 6724 N. US HWY 441, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 321 NW 3RD AVE., OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-25
REINSTATEMENT 2001-12-04
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-06
Reg. Agent Change 1999-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State