Search icon

HEALTHY HOME SOLAR INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHY HOME SOLAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000099243
FEI/EIN Number 81-1711633
Address: 4025 TAMPA RD - STE. 1115, OLDSMAR, FL, 34677, US
Mail Address: 4025 TAMPA RD - STE. 1115, OLDSMAR, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mason Michael President 4025 TAMPA RD - STE. 1115, OLDSMAR, FL, 34677
Mason Mary Treasurer 4025 TAMPA RD - STE. 1115, OLDSMAR, FL, 34677
Mason Michael Agent 4025 TAMPA RD - STE. 1115, OLDSMAR, FL, 34677

Form 5500 Series

Employer Identification Number (EIN):
811711633
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034413 HEALTHY HOMES SOLAR EXPIRED 2019-03-14 2024-12-31 - 4025 TAMPA RD OLDSMAR FL,, SUITE 11, OLDSMAR, FL, 34677
G18000119016 SOUTHERN SKY SOLUTIONS EXPIRED 2018-11-05 2023-12-31 - 1010 PARK COURT, UNIT F, SAFETY HARBOR, FL, 34695
G18000119017 SOUTHERN SKY SOLAR EXPIRED 2018-11-05 2023-12-31 - 1010 PARK COURT, UNIT F, SAFETY HARBOR, FL, 34695
G16000136682 FLORIDA SOLAR AND MORE EXPIRED 2016-12-20 2021-12-31 - 12717 59TH WAY N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4025 TAMPA RD - STE. 1115, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4025 TAMPA RD - STE. 1115, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2021-01-11 4025 TAMPA RD - STE. 1115, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2020-07-22 Mason, Michael -
AMENDMENT AND NAME CHANGE 2019-12-04 HEALTHY HOME SOLAR INC. -
AMENDMENT 2018-11-05 - -
CONVERSION 2016-12-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000039370. CONVERSION NUMBER 900000166569

Documents

Name Date
Amendment 2021-10-28
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-09-04
AMENDED ANNUAL REPORT 2020-08-25
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-01-17
Amendment and Name Change 2019-12-04
ANNUAL REPORT 2019-03-08
Amendment 2018-11-05
ANNUAL REPORT 2018-04-28

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
90242.00
Total Face Value Of Loan:
90242.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$90,242
Date Approved:
2021-04-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $90,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State