Search icon

THE FACTORY HOME STORE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FACTORY HOME STORE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: P14000089283
FEI/EIN Number 47-2211673
Address: 303 S. Frontage Rd., Plant City, FL, 33563, US
Mail Address: 303 S. Frontage Rd., Plant City, FL, 33563, US
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALANOWICZ MARK President 16208 34TH COURT, PARRISH, FL, 34219
MALANOWICZ MARK Secretary 16208 24TH COURT, PARRISH, FL, 34219
Petenbrink William AII Director 918 SE 12 St., Ocala, FL, 34471
PETENBRINK WILLIAM A Vice President 918 SE 12TH ST, OCALA, FL, 34771
Malanowicz Mark E Agent 303 S. Frontage Rd., Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093986 JACOBSEN PLANT CITY ACTIVE 2021-07-19 2026-12-31 - 303 S. FRONTAGE RD., PLANT CITY, FL, 33563
G21000093989 JACOBSEN HOMES PLANT CITY ACTIVE 2021-07-19 2026-12-31 - 303 S. FRONTAGE RD., PLANT CITY, FL, 33563
G15000120373 JACOBSEN HOMES PLANT CITY EXPIRED 2015-11-30 2020-12-31 - 16208 34TH CT E, PARRISH, FL, 34219--176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 303 S. Frontage Rd., Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2016-04-04 303 S. Frontage Rd., Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 303 S. Frontage Rd., Plant City, FL 33563 -
AMENDMENT AND NAME CHANGE 2015-06-03 THE FACTORY HOME STORE, INC -
REGISTERED AGENT NAME CHANGED 2015-03-05 Malanowicz, Mark E -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-04
Amendment and Name Change 2015-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
78700.00
Total Face Value Of Loan:
78700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,270.57
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $76,500
Utilities: $2,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State