Search icon

HOME CHANGE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HOME CHANGE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME CHANGE MANAGEMENT, INC. 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000005468
FEI/EIN Number 37-1751280

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

Address: 78 SPRING TIDE WAY, PONTE VEDRA, FL, 32081
Mail Address: 78 SPRING TIDE WAY, PONTE VEDRA, FL, 32081
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO BRIAN President 78 SPRING TIDE WAY, PONTE VEDRA, FL, 32081
RUSSO BRIAN Agent 78 SPRING TIDE WAY, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123174 REAL ESTATE MARKET CENTER EXPIRED 2016-11-14 2021-12-31 - 6415 LAKE WORTH RD, 101, GREENACRES, FL, 33463
G16000110080 THE MARKET CENTER EXPIRED 2016-10-10 2021-12-31 - 6415 LAKE WORTH RD, 101, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2020-01-24 HOME CHANGE MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 78 SPRING TIDE WAY, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 78 SPRING TIDE WAY, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2020-01-24 78 SPRING TIDE WAY, PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2020-01-24 RUSSO, BRIAN -
NAME CHANGE AMENDMENT 2017-05-30 SOLID PRINT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2020-04-06
Amendment and Name Change 2020-01-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
Name Change 2017-05-30
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9318147710 2020-05-01 0491 PPP 78 Spring Tide Way, Ponte Vedra, FL, 32081
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61300
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ponte Vedra, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62010.06
Forgiveness Paid Date 2021-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State