Search icon

BLACK CREEK CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

BLACK CREEK 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: 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: 30 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: P09000096769
FEI/EIN Number 271375796

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

Address: 6095 Pine Ave, Ocala, FL, 34480, US
Mail Address: 6095 Pine Ave, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETENBRINK WILLIAM President 6095 S. PINE AVENUE, OCALA, FL, 34480
PETENBRINK WILLIAM Vice President 6095 S. PINE AVENUE, OCALA, FL, 34480
MCGRAW JON I Agent 35 SE 1ST AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032090 FLORIDA PREFAB HOMES ACTIVE 2024-03-01 2029-12-31 - 6095 S PINE AVENUE, OCALA, FL, 34480
G22000121262 OCALA CUSTOM HOMES ACTIVE 2022-09-26 2027-12-31 - 6095 SOUTH PINE AVE, OCALA, FL, 34480
G13000097835 YULEE CUSTOM HOMES EXPIRED 2013-10-03 2018-12-31 - 850712 US HWY 17, YULEE, FL, 32097
G11000008668 CUSTOM QUALITY HOMES EXPIRED 2011-01-21 2016-12-31 - 35162 S.R. 54, ZEPHYRHILLS, FL, 33541
G11000008662 QUALITY CUSTOM HOMES EXPIRED 2011-01-21 2016-12-31 - 34299 HWY 27, HAINES CITY, FL, 33844
G11000007760 OCALA CUSTOM HOMES EXPIRED 2011-01-10 2016-12-31 - 6095 SOUTH PINE AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 35 SE 1ST AVENUE, SUITE 102, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2023-05-25 MCGRAW, JON I -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 6095 Pine Ave, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2023-03-14 6095 Pine Ave, Ocala, FL 34480 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2011-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-11-06
Amendment 2023-05-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7636197002 2020-04-07 0491 PPP 2372 BLANDING BLVD, MIDDLEBURG, FL, 32068-4927
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133500
Loan Approval Amount (current) 131200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-4927
Project Congressional District FL-04
Number of Employees 13
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132045.51
Forgiveness Paid Date 2020-12-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State