Search icon

HOME BUILDING MATERIALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HOME BUILDING MATERIALS, 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: 31 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: K09910
FEI/EIN Number 592863776

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

Address: 2001 13TH AVE. N., ST. PETERSBURG, FL, 33713-4080
Mail Address: 2001 13TH AVE. N., ST. PETERSBURG, FL, 33713-4080
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL MARK President 2001 13TH AVE. N., ST. PETERSBURG, FL, 33713
CARROLL MARK Secretary 2001 13TH AVE. N., ST. PETERSBURG, FL, 33713
CARROLL MARK Treasurer 2001 13TH AVE. N., ST. PETERSBURG, FL, 33713
CARROLL MARK Director 2001 13TH AVE. N., ST. PETERSBURG, FL, 33713
Yates Brian General Manager 2001 13TH AVE. N., ST. PETERSBURG, FL, 337134080
Carroll James E Vice President 2001 13TH AVE. N., ST. PETERSBURG, FL, 337134080
BYRNE JAMES A Agent 540 FOURTH STREET NORTH, SAINT PETERSBURG, FL, 33701

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
65BX4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-08-31

Contact Information

POC:
SCOTT CARROLL D CARROLL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021208 CARROLL'S BUILDING MATERIALS ACTIVE 2012-03-01 2027-12-31 - 2001 13TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2007-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-09-25 BYRNE, JAMES AESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2007-09-25 540 FOURTH STREET NORTH, SAINT PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000713846 TERMINATED 1000000725806 PINELLAS 2016-10-31 2036-11-03 $ 4,612.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10000193364 TERMINATED 1000000132203 PINELLAS 2009-07-20 2030-02-16 $ 789.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000411471 TERMINATED 1000000094548 16397 779 2008-10-08 2028-11-19 $ 47,101.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000388982 TERMINATED 1000000094548 16397 779 2008-10-08 2029-01-28 $ 47,879.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000153170 TERMINATED 1000000094548 16397 779 2008-10-08 2029-01-22 $ 47,690.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000395916 TERMINATED 1000000066225 16066 888 2007-11-28 2027-12-05 $ 161,299.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24817P3041
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-200.00
Base And Exercised Options Value:
-200.00
Base And All Options Value:
-200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-09-19
Description:
IGF::OT::IGF BROWN&WHITE DECO GRAVEL ROCK AND COASTAL SHELLS FOR GRAND OPENING OF MENTAL HEALTH BUILDING AT BAY PINES VAMC.
Naics Code:
212321: CONSTRUCTION SAND AND GRAVEL MINING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
V516C01675
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20985.00
Base And Exercised Options Value:
20985.00
Base And All Options Value:
20985.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-28
Description:
TAS::36 0162::TAS UTILITIES AND HOUSEKEEPING SVCS
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
344000.00
Total Face Value Of Loan:
344000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-15
Type:
Complaint
Address:
355 SANCTUARY DR., CRYSTAL BEACH, FL 34681, CRYSTAL BEACH, FL, 34681
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-08
Type:
Planned
Address:
2001 13TH AVE. N., SAINT PETERSBURG, FL, 33713
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344000
Current Approval Amount:
344000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347956

Motor Carrier Census

DBA Name:
CARROLLS BUILDING MATERIALS
Carrier Operation:
Interstate
Fax:
(727) 895-3841
Add Date:
1999-07-23
Operation Classification:
Private(Property)
power Units:
33
Drivers:
41
Inspections:
24
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State