Search icon

HOMECO UNLIMITED, INC.

Company Details

Entity Name: HOMECO UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000017499
FEI/EIN Number 650892075
Address: 4836 NE 10TH AVE., OAKLAND PARK, FL, 33334
Mail Address: 4836 NE 10TH AVE., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIVINGSTON DOUGLAS Agent 4836 NE 10TH AVE., OAKLAND PARK, FL, 33334

Chief Executive Officer

Name Role Address
LIVINSTON DOUGLAS S Chief Executive Officer 4836 NE 10TH AVENUE, OAKLAND PARK, FL, 33334

President

Name Role Address
BARCLAY MAVIS President 4836 NE 10TH AVE, FORT LAUDERDALE, FL, 33334

Director

Name Role Address
BARCLAY MAVIS Director 4836 NE 10TH AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-07 LIVINGSTON, DOUGLAS No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 4836 NE 10TH AVE., OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2000-05-26 4836 NE 10TH AVE., OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-26 4836 NE 10TH AVE., OAKLAND PARK, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000151854 LAPSED COCE 02-20798 49 17TH JUD-BROWARD COUNTY COURT 2003-04-07 2008-04-28 $4586.75 MICHAEL S YOUNG, 2100 SW 28 WAY, FT LAUDERDALE FLORIDA 33312

Documents

Name Date
Amendment 2003-11-07
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-26
Domestic Profit 1999-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State