Search icon

DOMAIN HOMES, INC. - Florida Company Profile

Company Details

Entity Name: DOMAIN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMAIN HOMES, 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: 26 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: P16000020796
FEI/EIN Number 27-2352644

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

Address: 3104 N Armenia Ave, STE 2, TAMPA, FL, 33607, US
Mail Address: 3104 N Armenia Ave, STE 2, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMAIN HOMES, INC. 401(K) PLAN 2023 272352644 2024-07-29 DOMAIN HOMES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 8135808111
Plan sponsor’s address 3104 N ARMENIA AVE #2B, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ANDY EICHENBERG
Valid signature Filed with authorized/valid electronic signature
DOMAIN HOMES, INC. 401(K) PLAN 2022 272352644 2023-07-27 DOMAIN HOMES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 8135808111
Plan sponsor’s address 5701 S MACDILL AVE, TAMPA, FL, 33611

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing ANDY EICHENBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCSWAIN SHARON President 170 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176
MCSWAIN SHARON Director 170 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176
ROBLES KEVIN Vice President 2107 CHESTNUT FOREST DRIVE, TAMPA, FL, 33618
ROBLES KEVIN Director 2107 CHESTNUT FOREST DRIVE, TAMPA, FL, 33618
Gould Sharon Secretary 5815 S. MACDILL AVE, TAMPA, FL, 33611
Robles Kevin Agent 5815 S. MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 3104 N Armenia Ave, STE 2, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 3104 N Armenia Ave, STE 2, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-08-07 3104 N Armenia Ave, STE 2, TAMPA, FL 33607 -
AMENDMENT 2022-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5815 S. MACDILL AVE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Robles, Kevin -

Court Cases

Title Case Number Docket Date Status
JOHN RYALS, AS SOLE BENEFICIARY OF THE ROSA LOU RYALS LOPEZ REVOCABLE LIVING TRUST VS DOMAIN HOMES, INC. 2D2017-5023 2017-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1424

Parties

Name JOHN RYALS
Role Appellant
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name DOMAIN HOMES, INC.
Role Appellee
Status Active
Representations DONALD H. WHITTEMORE, ESQ., SHANE T. COSTELLO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN RYALS
Docket Date 2017-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN RYALS

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-09-06
Amendment 2022-09-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389517105 2020-04-10 0455 PPP 5803 S Macdill Ave, TAMPA, FL, 33611-4450
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) 532800
Loan Approval Amount (current) 532800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-4450
Project Congressional District FL-14
Number of Employees 29
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535900.84
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State