Search icon

BLACK CREEK CUSTOM HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLACK CREEK CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: P09000096769
FEI/EIN Number 271375796
Address: 6095 Pine Ave, Ocala, FL, 34480, US
Mail Address: 6095 Pine Ave, Ocala, FL, 34480, US
ZIP code: 34480
City: Ocala
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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
133500.00
Total Face Value Of Loan:
131200.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$133,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,045.51
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $131,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State