Search icon

HOME STYLE RESTAURANT, INC. - Florida Company Profile

Company Details

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

HOME STYLE RESTAURANT, 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: 20 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: P01000072356
FEI/EIN Number 651124001

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

Address: 14905 NW 22ND AVE., OPA LOCKA, FL, 33054
Mail Address: 14905 NW 22ND AVE., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPKINS TRACY President 17501 NW 54TH AVE., CAROL CITY, FL, 33055
MOGBO CHUCK P Agent 4782 W. COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4782 W. COMMERCIAL BLVD, TAMARAC, FL 33319 -
REINSTATEMENT 2011-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000779238 ACTIVE 1000000180950 DADE 2010-07-15 2030-07-21 $ 4,455.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000560455 ACTIVE 1000000170777 DADE 2010-04-27 2030-05-05 $ 2,163.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000496999 ACTIVE 1000000166711 DADE 2010-03-29 2030-04-14 $ 1,205.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000219391 ACTIVE 1000000137450 DADE 2009-10-06 2030-02-16 $ 28,072.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000134582 ACTIVE 1000000120309 DADE 2009-05-15 2030-02-16 $ 14,990.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000457951 TERMINATED 1000000104555 26719 3858 2009-01-15 2029-01-28 $ 15,166.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000532290 TERMINATED 1000000104555 26719 3858 2009-01-15 2029-02-04 $ 15,166.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000607134 ACTIVE 1000000104555 26719 3858 2009-01-15 2029-02-11 $ 15,166.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000306432 ACTIVE 1000000090326 26546 0835 2008-08-29 2028-09-17 $ 27,913.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000369374 ACTIVE 1000000063491 25987 4497 2007-10-15 2027-11-14 $ 6,693.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3529658502 2021-02-24 0455 PPS 14905 NW 22nd Ave, Opa Locka, FL, 33054-2822
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18679.5
Loan Approval Amount (current) 18679.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2822
Project Congressional District FL-24
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18970.07
Forgiveness Paid Date 2022-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State