Search icon

HOMES PLUS OF PUTNAM COUNTY INC.

Company Details

Entity Name: HOMES PLUS OF PUTNAM COUNTY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S90921
FEI/EIN Number 59-3106202
Address: 2100 CAMPBELL ST, PALATKA, FL 32177
Mail Address: 2100 CAMPBELL ST, PALATKA, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSEN, EDWARDINE C Agent 2100 CAMPBELL ST., PALATKA, FL 32177

Director

Name Role Address
PETERSEN, EDWARDINE C. Director 2100 CAMPBELL ST., PALATKA, FL 32177
PETERSEN, EDWARDINE C Director 2100 CAMPBELL ST., PALATKA, FL 32177

Treasurer

Name Role Address
PETERSEN, EDWARDINE C. Treasurer 2100 CAMPBELL ST., PALATKA, FL 32177

President

Name Role Address
PETERSEN, EDWARDINE C President 2100 CAMPBELL ST., PALATKA, FL 32177

Secretary

Name Role Address
PETERSEN, EDWARDINE C. Secretary 2100 CAMPBELL ST., PALATKA, FL 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-25 PETERSEN, EDWARDINE C No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 2100 CAMPBELL ST., PALATKA, FL 32177 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 2100 CAMPBELL ST, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 1996-04-09 2100 CAMPBELL ST, PALATKA, FL 32177 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State