Search icon

HOME LIST INC. - Florida Company Profile

Company Details

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

HOME LIST 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: 06 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: P18000012192
FEI/EIN Number 82-4285605

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

Address: 12557 New Brittany Blvd, Fort Myers, FL, 33907, US
Mail Address: 25064 Esmeralda Ct., Punta Gorda, FL, 33955, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delgado Frank President 25064 Esmeralda Ct., Punta Gorda, FL, 33955
DELGADO FRANK Agent 12557 New Brittany Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-19 12557 New Brittany Blvd, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 12557 New Brittany Blvd, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12557 New Brittany Blvd, Fort Myers, FL 33907 -
AMENDMENT 2020-01-17 - -
AMENDMENT AND NAME CHANGE 2020-01-07 HOME LIST INC. -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
Amendment 2020-01-17
Amendment and Name Change 2020-01-07
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433587405 2020-05-12 0491 PPP 12511 SWEET GUM RD, BROOKSVILLE, FL, 34613-4183
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6075
Loan Approval Amount (current) 6075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKSVILLE, HERNANDO, FL, 34613-4183
Project Congressional District FL-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State