Search icon

HOBSON HOMES, INC. - Florida Company Profile

Company Details

Entity Name: HOBSON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOBSON HOMES, 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: 07 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: P03000086641
FEI/EIN Number 383687527

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

Address: 3025 US HWY 92 E, LAKELAND, FL, 33801
Mail Address: 3025 US HWY 92 E, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBSON WILLIAM R President 3025 US HWY 92 E, LAKELAND, FL, 33801
HOBSON MARY V Vice President 3025 US HWY 92 E, LAKELAND, FL, 33801
SHERMAN DAVID A Secretary 1203 GREY FOX HOLLOW DR., WINTER HAVEN, FL, 33880
HOBSON WILLIAM R Agent 3025 US HWY 92 E, LAKELAND, FL, 33801
SHERMAN DAVID A Treasurer 1203 GREY FOX HOLLOW DR., WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055575 WINTER HAVEN KENNELS EXPIRED 2018-05-04 2023-12-31 - 3205 RECKER HWY, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 HOBSON, WILLIAM R -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2007-04-23 3025 US HWY 92 E, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 3025 US HWY 92 E, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 3025 US HWY 92 E, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343460069 0420600 2018-09-13 7950 US HWY 98 NORTH, LAKELAND, FL, 33810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-09-13
Emphasis L: FORKLIFT
Case Closed 2019-01-11

Related Activity

Type Complaint
Activity Nr 1378198
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 2018-12-13
Abatement Due Date 2019-01-10
Current Penalty 311.0
Initial Penalty 311.0
Final Order 2019-01-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.2(a)(1): The employer did not ensure that a notice describing employee rights under the OSH Act was posted in a conspicuous place: a) On or about 09/13/2018, at the Southern Wholesale Trailer site, The OSHA poster was not displayed.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2018-12-13
Abatement Due Date 2019-01-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-10
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace. a) On or about 11/01/2018, at the Southern Wholesale Trailers site, forklift operators had not been through practical exercises on forklift operation nor had they been evaluated for their operational performance in the workplace.
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2018-12-13
Abatement Due Date 2019-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: a) On or about 09/13/2018, inside the trailer on site, an outlet box was missing its faceplate.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141867106 2020-04-10 0455 PPP 3025 US HIGHWAY 92, LAKELAND, FL, 33801-9221
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86697
Loan Approval Amount (current) 86697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-9221
Project Congressional District FL-18
Number of Employees 8
NAICS code 236117
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 87677.98
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State