Search icon

TOTAL HOME PROPERTIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL HOME PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2014 (11 years ago)
Date of dissolution: 02 Oct 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2024 (a year ago)
Document Number: P14000022868
FEI/EIN Number 20-5908848
Address: 2130 w king st, Cocoa, FL, 32926, US
Mail Address: 2130 w king st, Cocoa, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1184240
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001698181
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-546-422
State:
ALABAMA
Type:
Headquarter of
Company Number:
1314599
State:
CONNECTICUT

Key Officers & Management

Name Role Address
DONOVAN ROBERT Vice President 2130 w king st, Cocoa, FL, 32926
Donovan Robert Agent 2130 w king st, Cocoa, FL, 32926

Form 5500 Series

Employer Identification Number (EIN):
205908848
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075523 TOTAL HOME ROOFING AND CONSTRUCTION EXPIRED 2014-07-22 2019-12-31 - 2555 NORTH COURTENAY PARKWAY, SUITE 32, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2130 w king st, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-03-10 2130 w king st, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2023-03-10 Donovan, Robert -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2130 w king st, Cocoa, FL 32926 -
CONVERSION 2014-03-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000111845. CONVERSION NUMBER 100000138851

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-07-25
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1312700.00
Total Face Value Of Loan:
1312700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-24
Type:
Planned
Address:
3947 S. ATLANTIC AVE, PONCE INLET, FL, 32127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-12-07
Type:
Prog Related
Address:
126 OLD CARRIAGE ROAD, PONCE INLET, FL, 32127
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$1,312,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,312,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,320,758.52
Servicing Lender:
Waterford Bank, National Association
Use of Proceeds:
Payroll: $1,270,600
Healthcare: $42100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State