Search icon

HOME LENDING CENTER, INC. - Florida Company Profile

Company Details

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

HOME LENDING 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000060194
FEI/EIN Number 650941409

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

Address: 8293 N.W. 70TH ST., TAMARAC, FL, 33321
Mail Address: 8293 N.W. 70TH ST., TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG HEATHER L Director 8293 N.W. 70TH ST., TAMARAC, FL, 33321
CRAIG HEATHER L Agent 8293 NW 70TH STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 8293 NW 70TH STREET, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 8293 N.W. 70TH ST., TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2010-09-28 8293 N.W. 70TH ST., TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2008-04-29 CRAIG, HEATHER L -

Documents

Name Date
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-07
ADDRESS CHANGE 2010-09-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State