Search icon

HOMMES MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: HOMMES MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMMES MASONRY, 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 Jan 2003 (22 years ago)
Document Number: P03000011883
FEI/EIN Number 611448148

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

Address: 334 E. BAY STREET, WINTER GARDEN, FL, 34787, US
Mail Address: 334 E. BAY STREET, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMMES MASONRY DBATOLTEC CONSTRUCTION 401K PLAN 2023 611448148 2024-03-27 HOMMES MASONRY INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 4076542648
Plan sponsor’s address 334 E BAY ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
HOMMES MASONRY DBATOLTEC CONSTRUCTION 401K PLAN 2022 611448148 2023-04-19 HOMMES MASONRY INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 4076542648
Plan sponsor’s address 334 E BAY ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
HOMMES MASONRY DBATOLTEC CONSTRUCTION 401K PLAN 2021 611448148 2022-05-12 HOMMES MASONRY INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 4076542648
Plan sponsor’s address 334 E BAY ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
HOMMES MASONRY DBATOLTEC CONSTRUCTION 401K PLAN 2020 611448148 2021-06-18 HOMMES MASONRY INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 4076542648
Plan sponsor’s address 334 E BAY ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-18
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
HOMMES MASONRY DBATOLTEC CONSTRUCTION 401K PLAN 2019 611448148 2020-05-20 HOMMES MASONRY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 4076542648
Plan sponsor’s address 334 E BAY ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-20
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
HOMMES MASONRY DBATOLTEC CONSTRUCTION 401K PLAN 2018 611448148 2019-05-28 HOMMES MASONRY INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 4076542648
Plan sponsor’s address 334 E BAY ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-28
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
HOMMES MASONRY DBATOLTEC CONSTRUCTION 401K PLAN 2017 611448148 2018-04-27 HOMMES MASONRY INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 4076542648
Plan sponsor’s address 334 E BAY ST, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-27
Name of individual signing YASMIN JAIMES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JAIMES HOMAR H President 334 E. BAY STREET, WINTER GARDEN, FL, 34787
JAIMES YASMIN A Vice President 334 E. BAY STREET, WINTER GARDEN, FL, 34787
JAIMES HOMAR H Agent 334 E Bay St, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028589 TOLTEC CONSTRUCTION ACTIVE 2012-03-23 2027-12-31 - 334 E BAY ST, WINTER GARDEN, FL, 34787, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 334 E Bay St, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2012-01-10 JAIMES, HOMAR H -
CHANGE OF MAILING ADDRESS 2008-01-08 334 E. BAY STREET, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 334 E. BAY STREET, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315671040 0420600 2011-05-17 1776 INDEPENDENCE LANE, MAITLAND, FL, 32751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-17
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: CONSTRUCTION, L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-05-25
Abatement Due Date 2011-05-31
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 IV
Issuance Date 2011-05-25
Abatement Due Date 2011-05-31
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4073597409 2020-05-08 0491 PPP 8400 DARLENE DR, ORLANDO, FL, 32836-5902
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447200
Loan Approval Amount (current) 314285
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32836-5902
Project Congressional District FL-11
Number of Employees 42
NAICS code 238140
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 317174.68
Forgiveness Paid Date 2021-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State