Search icon

RENOVATIONS HOME CENTER INC. - Florida Company Profile

Company Details

Entity Name: RENOVATIONS HOME CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENOVATIONS HOME CENTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2014 (11 years ago)
Document Number: P14000062347
FEI/EIN Number 47-1750883

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

Address: 35231 US HWY 19, CLEARWATER, FL, 34684, US
Mail Address: 35231 US HWY 19, CLEARWATER, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY CLARK K President 35231 US HWY 19, CLEARWATER, FL, 34684
GARY CLARK K Treasurer 35231 US HWY 19, CLEARWATER, FL, 34684
CLARK BRENDA Vice President 35231 US HWY 19, CLEARWATER, FL, 34684
CLARK GARY K Agent 35231 US HWY 19, CLEARWATER, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 35231 US HWY 19, CLEARWATER, FL 34684 -
CHANGE OF MAILING ADDRESS 2017-05-01 35231 US HWY 19, CLEARWATER, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 35231 US HWY 19, CLEARWATER, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185548509 2021-02-27 0455 PPS 75 Glades Ave, Tarpon Springs, FL, 34689-2319
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29717
Loan Approval Amount (current) 29717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-2319
Project Congressional District FL-13
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30127.26
Forgiveness Paid Date 2022-07-12
5860927100 2020-04-14 0455 PPP 35231 US HIGHWAY 19, PALM HARBOR, FL, 34684-1930
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-1930
Project Congressional District FL-13
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27747.83
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State