Search icon

FOUR STAR HOMES, INC. - Florida Company Profile

Company Details

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

FOUR STAR 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: 12 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P94000089808
FEI/EIN Number 593297856

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

Address: 4236 JACKSON ST., PORT ORANGE, FL, 32127, US
Mail Address: 4236 JACKSON ST., PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMES S President 4236 JACKSON ST., PORT ORANGE, FL, 32127
BROWN JAMES S Treasurer 4236 JACKSON ST., PORT ORANGE, FL, 32127
BROWN AMELIA P Vice President 4236 JACKSON ST., PORT ORANGE, FL, 32127
STRODE JOYCE Vice President 4236 JACKSON ST., PORT ORANGE, FL, 32127
SEABREEZE CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125554 FOUR STAR HOMES EXPIRED 2018-11-27 2023-12-31 - 4236 JACKSON STREET, PORT ORANGE, FL, 32127
G08239900197 FOUR STAR HOME BROKERS EXPIRED 2008-08-26 2013-12-31 - 4236 JACKSON STREET, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 seabreeze corporate services, llc -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 444 seabreeze blvd, suite 900, daytona beach, FL 32118 -
AMENDMENT 2021-12-14 - -
AMENDMENT 2011-10-25 - -

Court Cases

Title Case Number Docket Date Status
SUSAN TUMLIN CHURCH VS FOUR STAR HOMES, INC., COLLEEN KRAMER, AND BRENDA HERR 5D2019-1366 2019-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CC-569

Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-AP-105

Parties

Name SUSAN TUMLIN CHURCH
Role Petitioner
Status Active
Name COLLEEN KRAMER
Role Respondent
Status Active
Name BRENDA HERR
Role Respondent
Status Active
Name FOUR STAR HOMES, INC.
Role Respondent
Status Active
Representations Barbara C. Reid, Richard Brooks Casey
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AMEND PETITION; AND MOT FOR SANCTIONS
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SANCTIONS
On Behalf Of FOUR STAR HOMES, INC.
Docket Date 2019-07-03
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FOUR STAR HOMES, INC.
Docket Date 2019-06-25
Type Response
Subtype Reply
Description REPLY ~ TO 6/13 RESPONSE
On Behalf Of SUSAN TUMLIN CHURCH
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ BY 6/25
Docket Date 2019-06-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of SUSAN TUMLIN CHURCH
Docket Date 2019-06-13
Type Response
Subtype Response
Description RESPONSE ~ AMENDED AS TO PAGE NUMBERS REFERENCED ONLY
On Behalf Of FOUR STAR HOMES, INC.
Docket Date 2019-06-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of FOUR STAR HOMES, INC.
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER- SEE AMENDED RESPONSE
On Behalf Of FOUR STAR HOMES, INC.
Docket Date 2019-05-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION/APX
On Behalf Of SUSAN TUMLIN CHURCH
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PETITION/APX W/IN 10 DAYS
Docket Date 2019-05-13
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR WRIT OF CERTIORARI; FILED BELOW 5/9/19
On Behalf Of SUSAN TUMLIN CHURCH

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-06-21
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-02-21
Amendment 2022-11-14
ANNUAL REPORT 2022-03-03
Amendment 2021-12-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119577005 2020-04-08 0491 PPP 74236 Jackson Street, PORT ORANGE, FL, 32127-4960
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299700
Loan Approval Amount (current) 240728.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-4960
Project Congressional District FL-07
Number of Employees 23
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 243115.44
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State