Search icon

TIO HOME, INC. - Florida Company Profile

Company Details

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

TIO HOME, 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: 22 Jul 2014 (11 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P14000061733
FEI/EIN Number 47-1586034

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

Address: 7845 Ellis ROAD, WEST MELBOURNE, FL, 32904, US
Mail Address: 7845 Ellis ROAD, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VINU Director 150 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937
PATEL SANJAY Chief Executive Officer 150 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937
PATEL VINU R Agent 150 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048493 TIO EXPIRED 2017-05-03 2022-12-31 - 7845 ELLIS ROAD, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
AMENDED AND RESTATEDARTICLES 2018-10-17 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2017-03-30 TIO HOME, INC. -
AMENDED AND RESTATEDARTICLES 2016-02-12 - -
CHANGE OF MAILING ADDRESS 2015-04-09 7845 Ellis ROAD, WEST MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 7845 Ellis ROAD, WEST MELBOURNE, FL 32904 -
AMENDMENT 2014-10-15 - -
NAME CHANGE AMENDMENT 2014-08-04 ANUVA AUTOMATION, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000762672 TERMINATED 1000000848526 BREVARD 2019-11-12 2039-11-20 $ 3,050.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
Amended and Restated Articles 2018-10-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
Amended/Restated Article/NC 2017-03-30
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-29
Amended and Restated Articles 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4727287105 2020-04-13 0455 PPP 7845 Ellis Road, Melbourne, FL, 32904-1113
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33710
Loan Approval Amount (current) 33710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-1113
Project Congressional District FL-08
Number of Employees 3
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33909.1
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State