Search icon

STONEHURST CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

STONEHURST CUSTOM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2004 (21 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: P04000123299
FEI/EIN Number 201559000

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

Address: 8100 White Tower Road, Hastings, FL, 32145, US
Mail Address: 8100 White Tower Road, Hastings, FL, 32145, US
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEK DAVID M President 8100 White Tower Road, Hastings, FL, 32145
GREEK DAVID M Agent 8100 White Tower Road, Hastings, FL, 32145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 8100 White Tower Road, Hastings, FL 32145 -
CHANGE OF MAILING ADDRESS 2022-03-07 8100 White Tower Road, Hastings, FL 32145 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 8100 White Tower Road, Hastings, FL 32145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304197308 2020-04-29 0491 PPP 11624 DAVIS CREEK RD. E., JACKSONVILLE, FL, 32256-3018
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29420
Loan Approval Amount (current) 29420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-3018
Project Congressional District FL-05
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29712.59
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State