Search icon

FDO HOME SERVICES INC

Company Details

Entity Name: FDO HOME SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2010 (15 years ago)
Date of dissolution: 21 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2021 (4 years ago)
Document Number: P10000047106
FEI/EIN Number 272779616
Address: 1152 Overcash Drive, Dunedin, FL, 34698, US
Mail Address: 1152 Overcash Drive, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
FDO HOME SERVICES INC Agent

President

Name Role Address
OSSA FELIPE D President 1152 OVERCASH DRIVE, DUNEDIN, FL, 34698

Vice President

Name Role Address
Devia Lina M Vice President 1152 Overcash Drive, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-27 FDO HOME SERVICES Inc No data
AMENDMENT 2018-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1152 Overcash Drive, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2015-02-23 1152 Overcash Drive, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 1152 Overcash Dr, Dunedin, FL 34698 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-23
Amendment 2018-09-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2016-02-23
AMENDED ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277618403 2021-02-16 0455 PPS 1152 Overcash Dr, Dunedin, FL, 34698-5505
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28572.17
Loan Approval Amount (current) 28572.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-5505
Project Congressional District FL-13
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28865.83
Forgiveness Paid Date 2022-03-01
4660557707 2020-05-01 0455 PPP 1152 OVERCASH DR, DUNEDIN, FL, 34698
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26186
Loan Approval Amount (current) 26186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26435.66
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State