Search icon

HOME SUPPLIES, INC. - Florida Company Profile

Company Details

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

HOME SUPPLIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 1989 (36 years ago)
Document Number: 529618
FEI/EIN Number 591754389

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

Address: 3811 SR. 60 EAST, DOVER, FL, 33527, US
Mail Address: 3811 S.R. 60 East, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKLADANEK PETER J Agent 4785 SOUTHWIND DR, MULBERRY, FL, 33860
SKLADANEK, PETER J President 4785 SOUTHWIND DRIVE, MULBERRY, FL, 33860
SKLADANEK, PETER J Director 4785 SOUTHWIND DRIVE, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-28 3811 SR. 60 EAST, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 2007-01-11 SKLADANEK, PETER J -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 4785 SOUTHWIND DR, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-29 3811 SR. 60 EAST, DOVER, FL 33527 -
REINSTATEMENT 1989-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601267009 2020-04-09 0455 PPP 3811 SR 60 East, DOVER, FL, 33527
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69300
Loan Approval Amount (current) 69300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOVER, HILLSBOROUGH, FL, 33527-0001
Project Congressional District FL-15
Number of Employees 9
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69913.26
Forgiveness Paid Date 2021-03-10
9574478307 2021-01-31 0455 PPS 3811 E State Road 60, Dover, FL, 33527-6135
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85740
Loan Approval Amount (current) 85740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-6135
Project Congressional District FL-16
Number of Employees 11
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86348.4
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State