Search icon

HOMELAND MANUFACTURING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOMELAND MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2007 (18 years ago)
Date of dissolution: 22 Feb 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (2 years ago)
Document Number: P07000054991
FEI/EIN Number 651304437
Address: 6230 W. Rio Grande Drive, Beverly Hills, FL, 34465, US
Mail Address: 6230 W. Rio Grande Drive, Beverly Hills, FL, 34465, US
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPP DONNA L President 6230 W. Rio Grande Drive, Beverly Hills, FL, 34465
TRIPP JAMES B Vice President 6230 W. Rio Grande Drive, Beverly Hills, FL, 34465
TRIPP DONNA L Agent 6230 W. Rio Grande Drive, Beverly Hills, FL, 34465

Unique Entity ID

CAGE Code:
6UUN4
UEI Expiration Date:
2020-06-25

Business Information

Activation Date:
2019-06-26
Initial Registration Date:
2013-02-08

Commercial and government entity program

CAGE number:
6UUN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-11
CAGE Expiration:
2028-01-13
SAM Expiration:
2024-01-11

Contact Information

POC:
JAMES TRIPP
Corporate URL:
www.homelandmfg.com

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 6230 W. Rio Grande Drive, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2019-03-21 6230 W. Rio Grande Drive, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 6230 W. Rio Grande Drive, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2013-01-30 TRIPP, DONNA L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP330021P0930
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8540.00
Base And Exercised Options Value:
8540.00
Base And All Options Value:
8540.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-13
Description:
8508515454!LADDER, PLATFORM, 36"X70"X70"
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5440: SCAFFOLDING EQUIPMENT AND CONCRETE FORMS
Procurement Instrument Identifier:
W911S219P2446
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24411.00
Base And Exercised Options Value:
24411.00
Base And All Options Value:
24411.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-23
Description:
B5 MAINTENANCE STAND
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1735: SPACE VEHICLE HANDLING AND SERVICING EQUIPMENT
Procurement Instrument Identifier:
W31P4Q19P0058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12584.00
Base And Exercised Options Value:
12584.00
Base And All Options Value:
12584.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-16
Description:
PLATFORM 12 EACH SPRINGS 20 EACH
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
3441: BENDING AND FORMING MACHINES

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43750.00
Total Face Value Of Loan:
43750.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43750.00
Total Face Value Of Loan:
43750.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,667
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,896.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,666
Jobs Reported:
2
Initial Approval Amount:
$43,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,988.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State