Search icon

HOME MANAGEMENT OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: HOME MANAGEMENT OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME MANAGEMENT OF THE TREASURE COAST, 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 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 2002 (23 years ago)
Document Number: P02000019593
FEI/EIN Number 412028217

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

Address: 5500 MILITARY TRAIL, STE 22-374, JUPITER, FL, 33458
Mail Address: 5500 MILITARY TRAIL, STE 22-374, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERS RODD E President 5500 MILITARY TRAIL, STE 22-374, JUPITER, FL, 33458
Beers ROBIN L Vice President 5500 MILITARY TRAIL, STE 22-374, JUPITER, FL, 33458
BEERS RODD E Agent 5500 MILITARY TRAIL, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018820 A&B PRESSURE WASHING & WINDOW CLEANING ACTIVE 2021-02-08 2026-12-31 - 5500 MILITARY TRAIL, STE 22-374, JUPITER, FL, 33458
G16000042821 JUPITER HOME MINDERS EXPIRED 2016-04-27 2021-12-31 - 5500 MILITARY TRL STE 22-374, JUPITER, FL, 33458
G15000079903 HOME SERVICE DIVISION EXPIRED 2015-08-03 2020-12-31 - 5500 MILITARY TRAIL, SUITE 22-374, JUPITER, FL, 33458
G12000112831 GRIME STOPPERS EXPIRED 2012-11-26 2017-12-31 - 5500 MILITARY TRAIL STE 22-374, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-05 5500 MILITARY TRAIL, STE 22-374, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 5500 MILITARY TRAIL, STE 22-374, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 5500 MILITARY TRAIL, STE 22-374, JUPITER, FL 33458 -
NAME CHANGE AMENDMENT 2002-03-11 HOME MANAGEMENT OF THE TREASURE COAST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7813447704 2020-05-01 0455 PPP 5500 MILITARY TRL STE 22, JUPITER, FL, 33458-2871
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41382
Loan Approval Amount (current) 41382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-2871
Project Congressional District FL-21
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41961.35
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State