Search icon

HONDCU COUNTERTOPS, CORP - Florida Company Profile

Company Details

Entity Name: HONDCU COUNTERTOPS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONDCU COUNTERTOPS, CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2011 (14 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P11000008668
FEI/EIN Number 274691551

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

Address: 8075 SW HWY 200 SUITE 122, OCALA, FL, 34481, US
Mail Address: 8075 SW HWY 200 SUITE 122, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA JORGE A President 8075 SW HWY 200 SUITE 122, OCALA, FL, 34481
VILLEDA ORIEL Vice President 8075 SW HWY 200 SUITE 122, OCALA, FL, 34481
VILLEDA ELIZABETH Secretary 8075 SW HWY 200 SUITE 122, OCALA, FL, 34481
VILLEDA ELIZABETH Vice President 8075 SW HWY 200 SUITE 122, OCALA, FL, 34481
AVILA JORGE A Agent 8075 SW HWY 200 SUITE 122, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 8075 SW HWY 200 SUITE 122, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2022-02-12 8075 SW HWY 200 SUITE 122, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 8075 SW HWY 200 SUITE 122, OCALA, FL 34481 -
AMENDMENT 2013-09-23 - -

Court Cases

Title Case Number Docket Date Status
DIANA P. MACE AND JAMES B. MACE VS CENTERSTATE BANK OF FLORIDA, N.A., MACE PROPERTY MANAGEMENT, LLC, STEVEN B. MACE, JENNIFER L. MACE, HONDCU COUNTERTOPS CORP., ET AL. 5D2017-1519 2017-05-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-3189-CA

Parties

Name JAMES B. MACE
Role Appellant
Status Active
Name DIANA P. MACE
Role Appellant
Status Active
Name HONDCU COUNTERTOPS, CORP
Role Appellee
Status Active
Name CENTERSTATE BANK OF FLORIDA, NA
Role Appellee
Status Active
Representations DANIEL HICKS
Name DONALD ROBERT WINNE
Role Appellee
Status Active
Name JONATHAN APPLEBY
Role Appellee
Status Active
Name JENNIFER L. MACE
Role Appellee
Status Active
Name STEVEN B. MACE
Role Appellee
Status Active
Name MACE PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DIANA P. MACE
Docket Date 2017-07-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/I 10 DAYS
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/1. NO FURTHER EOT'S.
Docket Date 2017-06-06
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of CENTERSTATE BANK OF FLORIDA, NA
Docket Date 2017-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIANA P. MACE
Docket Date 2017-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/17
On Behalf Of DIANA P. MACE
Docket Date 2017-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MACE PROPERTY MANAGEMENT, LLC, ET AL. VS CENTERSTATE BANK OF FLORIDA, N.A., ET AL. 5D2015-1939 2015-06-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-003189

Parties

Name MACE PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Representations Niles B. Whitten
Name DIANA P. MACE
Role Appellant
Status Active
Name JAMES B. MACE
Role Appellant
Status Active
Name JENNIFER L. MACE
Role Appellant
Status Active
Name STEVEN B. MACE
Role Appellant
Status Active
Name APPLEBY AND WINNIE RACING
Role Appellee
Status Active
Name JONATHAN APPLEBY
Role Appellee
Status Active
Name HONDCU COUNTERTOPS, CORP
Role Appellee
Status Active
Name CENTERSTATE BANK OF FLORIDA
Role Appellee
Status Active
Representations DANIEL HICKS, STEPHANIE S. JACKSON
Name DONALD ROBERT WINNE
Role Appellee
Status Active
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-11-17
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 CENTERSTATE BANK OF FLORIDA
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2015-10-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED IB
Docket Date 2015-10-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2016-06-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ IB DUE 10/20.
Docket Date 2015-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP, ETC.
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2015-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-09-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 9/22
Docket Date 2015-09-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER & MOT EOT
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-09-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 9/21 ORDER
Docket Date 2015-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL- PAPER ROA
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2015-06-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-03
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/14
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6662137909 2020-06-16 0491 PPP 3494 SW 74TH AVE, OCALA, FL, 34474-6451
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23267
Loan Approval Amount (current) 23267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-6451
Project Congressional District FL-03
Number of Employees 4
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23483.51
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State