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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State