Search icon

HOMEWELL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOMEWELL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEWELL SERVICES, 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: 20 Nov 2017 (7 years ago)
Document Number: P17000093034
FEI/EIN Number 82-3492720

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

Address: 573 BETHESDA CT, OVIEDO, FL, 32765, US
Mail Address: 573 BETHESDA CT, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELIS TATIANA President 573 BETHESDA CT, OVIEDO, FL, 32765
BEJARANO JUAN P President 573 BETHESDA CT, OVIEDO, FL, 32765
BEJARANO JUAN P Agent 573 BETHESDA CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 573 BETHESDA CT, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2019-01-03 573 BETHESDA CT, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 573 BETHESDA CT, OVIEDO, FL 32765 -

Court Cases

Title Case Number Docket Date Status
HOMEWELL SERVICES, INC. VS AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA 6D2023-2938 2023-06-28 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-030450-O

Parties

Name HOMEWELL SERVICES, INC.
Role Appellant
Status Active
Representations HAILEY LAMPERT WILSON, ESQ.
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations ADRIAN CHANDLER, ESQ., KIMBERLY FERNANDES, ESQ.
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAW OF NOTICE OF APPEAL
On Behalf Of HOMEWELL SERVICES, INC.
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HOMEWELL SERVICES, INC.
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description notice of withdrawal/dismiss petition ~ Appellant's notice of withdrawal of the appeal filed July 5, 2023, is treated as a notice of voluntary dismissal and is accepted. This appeal is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-02
Domestic Profit 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4719218810 2021-04-16 0491 PPS 573 Bethesda Ct, Oviedo, FL, 32765-8051
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7656
Loan Approval Amount (current) 7656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-8051
Project Congressional District FL-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7678.23
Forgiveness Paid Date 2021-08-04
6649788003 2020-06-30 0491 PPP 573 BETHESDA CT, OVIEDO, FL, 32765
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7709.37
Loan Approval Amount (current) 7709.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7740.5
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State