Search icon

RANCH USA HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RANCH USA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2014 (11 years ago)
Document Number: P13000072322
FEI/EIN Number 46-3638448
Address: 5250 S FERDON BLVD., CRESTVIEW, FL, 32536
Mail Address: 5250 S FERDON BLVD., CRESTVIEW, FL, 32536
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND MARK B President 1420 William Faulkner Drive, Niceville, FL, 32578
Bracewell James R Vice President 149 Lake Holley Circle, Defuniak Springs, FL, 32433
Holland Mark B Agent 5250 S. FERDON BLVD., CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000101242 AFFORDABLE HOMES OF BONIFAY ACTIVE 2025-08-15 2030-12-31 - 5250 S. FERDON BLVD, CRESTVIEW, FL, 32536
G25000078540 AFFORDABLE HOMES OF DOTHAN ACTIVE 2025-06-19 2030-12-31 - 2951 JOHN D ODOM RD, DOTHAN, AL, 36303
G23000016317 AFFORDABLE HOMES OF CHIPLEY ACTIVE 2023-02-02 2028-12-31 - 1938 STATE ROUTE 77, CHIPLEY, FL, 32428
G20000161948 AFFORDABLE HOMES OF DEFUNIAK SPRINGS ACTIVE 2020-12-21 2025-12-31 - 5340 US 331, DEFUNIAK SPRINGS, FL, 32435
G15000017298 AFFORDABLE HOMES OF CRESTVIEW ACTIVE 2015-02-17 2025-12-31 - C/O JENNIFER HOLLAND, 5250 S. FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 Holland, Mark B -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 5250 S. FERDON BLVD., CRESTVIEW, FL 32536 -
AMENDMENT AND NAME CHANGE 2014-06-27 RANCH USA HOMES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-06-27 5250 S FERDON BLVD., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2014-06-27 5250 S FERDON BLVD., CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
74684.30
Total Face Value Of Loan:
74684.30
Date:
2020-04-28
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:
74684.30
Total Face Value Of Loan:
74684.30

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$74,684.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,684.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,412.73
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $74,684.3
Jobs Reported:
8
Initial Approval Amount:
$74,684.3
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,684.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,177.42
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $74,681.3
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State