Search icon

FLORIDA HOME REALTY, INC. - Florida Company Profile

Company Details

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

FLORIDA HOME REALTY, 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: 08 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P03000039536
FEI/EIN Number 161660337

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

Address: 2355 Vanderbilt Beach Rd, NAPLES, FL, 34109, US
Mail Address: 2355 Vanderbilt Beach Rd, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORN GREGORY B Chief Executive Officer 2355 VANDERBILT BEACH RD #154, NAPLES, FL, 34109
Better Homes and Gardens Real Estate Prist Agent 2355 VANDERBILT BEACH ROAD #154, NAPLES, FL, 34109
ZORN KATHRYN J President 2355 VANDERBILT BEACH RD #154, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148998 PROPERTY CONNECT ACTIVE 2024-12-09 2029-12-31 - 2708 SANT BARBARA BLVD, SUITE 120, CAPE CORAL, FL, 33914
G23000014320 BETTER HOMES AND GARDENS REAL ESTATE PRISTINE ACTIVE 2023-01-30 2028-12-31 - 2708 SANTA BARBARA BOULEVARD, #120, CAPE CORAL, FL, 33914
G17000038099 BETTER HOMES AND GARDENS REAL ESTATE PRISTINE EXPIRED 2017-04-10 2022-12-31 - 157, NAPLES, FL, 34109
G16000082544 FLORIDA HOME REALTY INC. EXPIRED 2016-08-08 2021-12-31 - 1575 PINE RIDGE ROAD, STE 16, NAPLES, FL, 34109
G13000097072 FHR COMMERCIAL REAL ESTATE EXPIRED 2013-10-01 2018-12-31 - 1575 PINE RIDGE ROAD, #16, NAPLES, FL, 34109
G12000048160 FHR PROPERTY MANAGEMENT ACTIVE 2012-05-24 2027-12-31 - 15050 ELDERBERRY LN, SUITE 6, FORT MYERS, FL, 33907
G12000003196 FLORIDA HOME RENTALS EXPIRED 2012-01-10 2017-12-31 - 1575 PINE RIDGE RD., #16, NAPLES, FL, 34109
G09000160583 FLORIDA HOME REALTY EXPIRED 2009-09-30 2014-12-31 - FLORIDA HOME REALTY OF COLLIER COUNTY, 1575 PINE RIDGE ROAD, #16, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 2355 VANDERBILT BEACH ROAD #154, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-10-23 2355 Vanderbilt Beach Rd, #154, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 2355 Vanderbilt Beach Rd, #154, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-02-26 Better Homes and Gardens Real Estate Pristine -
AMENDMENT 2016-07-06 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2011-12-29 FLORIDA HOME REALTY, INC. -
AMENDMENT 2008-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000590686 TERMINATED 1000000604719 COLLIER 2014-04-07 2034-05-09 $ 1,002.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
Amendment 2020-11-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-07
Amendment 2016-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715238503 2021-02-26 0455 PPS 2355 Vanderbilt Beach Rd Ste 154, Naples, FL, 34109-2768
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name Better Homes and Gardens Real Estate
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-2768
Project Congressional District FL-19
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36505.76
Forgiveness Paid Date 2022-01-06
7986637210 2020-04-28 0455 PPP 2367 Vanderbilt Bch Rd Suite 811, NAPLES, FL, 34109-2774
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12258.75
Loan Approval Amount (current) 12258.75
Undisbursed Amount 0
Franchise Name Better Homes and Gardens Real Estate
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-2774
Project Congressional District FL-19
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12346.94
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State