Search icon

HOMES BY JOHN C. FOWKE, INC. - Florida Company Profile

Company Details

Entity Name: HOMES BY JOHN C. FOWKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMES BY JOHN C. FOWKE, 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: 28 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P95000034781
FEI/EIN Number 593312940

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

Address: 170 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
Mail Address: 170 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWKE JOHN C President 170 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511
FOWKE JOHN C Agent 170 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 170 E BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 170 E BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 170 E BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
REINSTATEMENT 2018-03-30 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 FOWKE, JOHN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2002-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344240510 0420600 2019-08-08 6103 LAGOMAR LN, APOLLO BEACH, FL, 33572
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-09-12
Emphasis L: FALL
Case Closed 2019-09-20

Related Activity

Type Inspection
Activity Nr 1424050
Safety Yes
Type Inspection
Activity Nr 1427038
Safety Yes
Type Inspection
Activity Nr 1427049
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959977104 2020-04-14 0455 PPP 1444 BLOOMINGDATE AVE, VALRICO, FL, 33596
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28053
Loan Approval Amount (current) 28053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28373.27
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State