Search icon

HOMELAND OPTICAL TECHNOLOGY, INC.

Company Details

Entity Name: HOMELAND OPTICAL TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 2008 (16 years ago)
Document Number: P08000101526
FEI/EIN Number 261706181
Address: 1137 SW 7th Road, OCALA, FL, 34471, US
Mail Address: 1137 SW 7th Road, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Stakenborg Cornelis Agent 1137 SW 7th Road, OCALA, FL, 34471

Gene

Name Role Address
Stakenborg Cornelis Gene 1137 SW 7th Road, OCALA, FL, 34471

Manager

Name Role Address
Shaub Stuart Manager 1137 SW 7th Road, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-28 Stakenborg, Cornelis No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 1137 SW 7th Road, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 1137 SW 7th Road, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2015-04-21 1137 SW 7th Road, OCALA, FL 34471 No data
CONVERSION 2008-11-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000070700. CONVERSION NUMBER 900000091369

Court Cases

Title Case Number Docket Date Status
EDMUND KERANEN, FAY KERANEN, RICHARD BACKOS, CRAIG COTTON, FEANK FARFALLA, CAROL FARFALLA, JOSEPH IOIME, JOSEPH KING, JOYCE KING, DANIEL KLINGBEIL, RICK MINTER, ET AL. VS VENTURE ASSOCIATES CORPORATION, VENTURE CABLE CORPORATION 5D2016-3454 2016-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-001135

Parties

Name DONALD WEISS
Role Appellant
Status Active
Name ROBERT SCHMIEDEL
Role Appellant
Status Active
Name ROBERT WIGGINS
Role Appellant
Status Active
Name JOSEPH KING, LLC
Role Appellant
Status Active
Name CAROL FARFALLA
Role Appellant
Status Active
Name FAY KERANEN
Role Appellant
Status Active
Name DANIEL KLINGBEIL
Role Appellant
Status Active
Name KATHLEEN PELLETIER
Role Appellant
Status Active
Name RICK MINTER
Role Appellant
Status Active
Name CRAIG COTTON
Role Appellant
Status Active
Name JOSEPH IOIME
Role Appellant
Status Active
Name RICHARD BACKOS
Role Appellant
Status Active
Name EDMUND KERANEN
Role Appellant
Status Active
Representations STEVEN T. SIMMONS, Janet R. Varnell, BRIAN W. WARWICK
Name JOYCE KING
Role Appellant
Status Active
Name RAOUL PELLETIER
Role Appellant
Status Active
Name VENTURE CABLE CORPORATION
Role Appellee
Status Active
Name VENTURE ASSOCIATES CORPORATION
Role Appellee
Status Active
Representations Michael J. Cooper, Bryce W. Ackerman
Name HOMELAND OPTICAL TECHNOLOGY, INC.
Role Appellee
Status Withdrawn
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2017-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND/OR WRITTEN OPIN
On Behalf Of EDMUND KERANEN
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS 6/21 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED
Docket Date 2017-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/1 ORDER
On Behalf Of EDMUND KERANEN
Docket Date 2017-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDMUND KERANEN
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 6/21
Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EDMUND KERANEN
Docket Date 2017-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDMUND KERANEN
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1552 PAGES)
On Behalf Of Clerk Marion
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-01-31
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD BUREUS WAYNE ARGO 0306576
Docket Date 2017-01-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED
On Behalf Of EDMUND KERANEN
Docket Date 2017-01-18
Type Mediation
Subtype Other
Description Other ~ AE CERTIFICATE OF ATTENDANCE AND AUTHORITY
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-01-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-17
Type Mediation
Subtype Other
Description Other ~ AA CERTIFICATE OF ATTENDANCE AND AUTHORITY
On Behalf Of EDMUND KERANEN
Docket Date 2017-01-12
Type Mediation
Subtype Other
Description Other ~ AE'S UNOPPOSED MOTION FOR SUBSTITUTION OF MEDIATOR
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2016-12-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA BRIAN W. WARWICK 0605573
On Behalf Of EDMUND KERANEN
Docket Date 2016-11-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-11-17
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA BRIAN W. WARWICK 0605573
On Behalf Of EDMUND KERANEN
Docket Date 2016-11-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-11-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA BRIAN W. WARWICK 0605573
On Behalf Of EDMUND KERANEN
Docket Date 2016-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRIAN W. WARWICK 0605573
On Behalf Of EDMUND KERANEN
Docket Date 2016-11-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDMUND KERANEN
Docket Date 2016-10-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRYCE W. ACKERMAN 0263117
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2016-10-25
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL WILL NOT PROCEED AGAINST HOMELAND OPTICAL TECHNOLOGY INC....
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/2016
On Behalf Of EDMUND KERANEN
Docket Date 2016-10-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166317301 2020-04-30 0491 PPP 1115 SW 7TH RD, OCALA, FL, 34471-0571
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19425
Loan Approval Amount (current) 19425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0571
Project Congressional District FL-03
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19546.87
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State