Search icon

HOME CEO, INC. - Florida Company Profile

Headquarter

Company Details

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

HOME CEO, 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: 20 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P08000094436
FEI/EIN Number 264044283

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

Address: 3902 Henderson Blvd, Tampa, FL, 33629, US
Mail Address: 3902 Henderson Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOME CEO, INC., ILLINOIS CORP_71227715 ILLINOIS

Key Officers & Management

Name Role Address
PEARSON R. MARAYA President 3902 HENDERSON BLVD, TAMPA, FL, 33629
Van Story Zoe Agent 15621 Indian Queen Drive, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 701 N. West Shore Blvd, Suite 200-318, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2025-02-06 701 N. West Shore Blvd, Suite 200-318, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-01-05 Van Story, Zoe -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 15621 Indian Queen Drive, Odessa, FL 33556 -
AMENDMENT 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 3902 Henderson Blvd, Suite 208-318, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-08 3902 Henderson Blvd, Suite 208-318, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-27
Amendment 2019-02-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620888604 2021-03-23 0455 PPP 3902 Henderson Blvd, Tampa, FL, 33629-5038
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5038
Project Congressional District FL-14
Number of Employees 9
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5115.44
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State