Search icon

HOME MASTER AIR, INC. - Florida Company Profile

Company Details

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

HOME MASTER AIR, 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: 06 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P07000129462
FEI/EIN Number 261518746

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

Address: 3026 MOSS VALLEY PLACE, WINTER PARK, FL, 32792, US
Mail Address: 3026 MOSS VALLEY PLACE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME MASTER AIR INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261518746 2020-07-30 HOME MASTER AIR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621498
Sponsor’s telephone number 4074530071
Plan sponsor’s address 3026 MOSS VALLEY PLACE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MARK SHEA
Valid signature Filed with authorized/valid electronic signature
HOME MASTER AIR INC 401 K PROFIT SHARING PLAN TRUST 2018 261518746 2019-07-18 HOME MASTER AIR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621498
Sponsor’s telephone number 4074530071
Plan sponsor’s address 3026 MOSS VALLEY PLACE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MARK SHEA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHEA MARK S President 3026 MOSS VALLEY PLACE, WINTER PARK, FL, 32792
SHEA WANDA E Chief Financial Officer 3026 MOSS VALLEY PLACE, WINTER PARK, FL, 32792
SHEA MARK AJR Vice President 1433 LA PALOMA CR, WINTER SPRINGS, FL, 32708
THORPE'S CONSULTING SYSTEMS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7345 W SAND LAKE RD., STE 306, ORLANDO, FL 32819 -
AMENDMENT 2019-01-14 - -
AMENDMENT 2011-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-26 3026 MOSS VALLEY PLACE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2011-08-26 3026 MOSS VALLEY PLACE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2011-08-26 THORPE'S CONSULTING SYSTEMS INC -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000906116 TERMINATED 1000000495612 SEMINOLE 2013-04-19 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000266281 TERMINATED 1000000257251 SEMINOLE 2012-03-22 2032-04-11 $ 1,086.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
Amendment 2019-01-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864207705 2020-05-01 0491 PPP 3026 MOSS VALLEY PL, WINTER PARK, FL, 32792
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52174.34
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State