Detail by Officer/Registered Agent Name
Florida Profit Corporation
HOMESERVICES OF FLORIDA, INC.
Filing Information
P03000081203
20-0133249
07/22/2003
07/16/2003
FL
ACTIVE
CORPORATE MERGER
12/30/2019
NONE
Principal Address
Changed: 04/11/2024
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/24/2021
Address Changed: 08/24/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/24/2021
Address Changed: 08/24/2021
Officer/Director Detail
Name & Address
Title President, Director
Blefari, Eugene A.
Title Director, Secretary
Strandmo, Dana D.
Title VP, Finance
Seavall, Alexander E.
Title President, Director
Blefari, Eugene A.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title Director, Secretary
Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title VP, Finance
Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/10/2023 |
2024 | 04/11/2024 |
Document Images