Search icon

HOME-TECH CONSOLIDATED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME-TECH CONSOLIDATED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME-TECH CONSOLIDATED, 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: 18 Sep 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Mar 2000 (25 years ago)
Document Number: P95000074080
FEI/EIN Number 650612732

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

Address: 6400 TECHSTER BLVD, FORT MYERS, FL, 33966, US
Mail Address: 6400 TECHSTER BLVD, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO STEVEN L Chief Executive Officer 6400 TECHSTER BLVD, FORT MYERS, FL, 33966
SAWYER SONYA M Chief Financial Officer 6400 TECHSTER BLVD, FORT MYERS, FL, 33966
MARINO PAMELA J President 6400 TECHSTER BLVD, FORT MYERS, FL, 33966
Sawyer Sonya Agent 6400 TECHSTER BLVD, FORT MYERS, FL, 33966

Form 5500 Series

Employer Identification Number (EIN):
650612732
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109074 HOME-TECH ACTIVE 2020-08-24 2030-12-31 - 6400TECHSTER BLVD., FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-13 Sawyer, Sonya -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 6400 TECHSTER BLVD, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 6400 TECHSTER BLVD, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2014-04-02 6400 TECHSTER BLVD, FORT MYERS, FL 33966 -
AMENDED AND RESTATEDARTICLES 2000-03-31 - -
CORPORATE MERGER 1995-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000008661

Court Cases

Title Case Number Docket Date Status
HOME-TECH CONSOLIDATED, INC., Appellant v. FRANCISCO COSSIO, Appellee. 6D2024-1374 2024-07-10 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
23-SC-007573

Parties

Name HOME-TECH CONSOLIDATED, INC.
Role Appellant
Status Active
Representations Suzanne Makayla Boy, Katherine Cook
Name FRANCISCO COSSIO
Role Appellee
Status Active
Name Hon. Howard Andrew Swett
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal - 53 PAGES - REDACTED
On Behalf Of Lee Clerk
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of HOME-TECH CONSOLIDATED, INC.
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - AE's copies of July 10, 2024 acknowledgement letter and order were returned to the clerk's office. Postal note on envelope reads: Return to sender - Not deliverable as addressed - Unable to serve. Unable to resend and placing in file.
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted. The initial brief shall be served on or before October 10, 2024. To the extent appellee's counsel is not representing appellee on appeal, counsel for appellee shall provide this court with a motion to withdraw and a notice of a service address for appellee pursuant to Florida Rule of Appellate Procedure 9.440 within ten days of the date of this order.
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of HOME-TECH CONSOLIDATED, INC.
Docket Date 2024-07-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HOME-TECH CONSOLIDATED, INC.
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HOME-TECH CONSOLIDATED, INC.
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of HOME-TECH CONSOLIDATED, INC.
View View File
Docket Date 2024-10-18
Type Order
Subtype Amended/Corrected Order
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before September 19, 2024.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-03-13

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
1318700.00
Total Face Value Of Loan:
1318700.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1318700
Current Approval Amount:
1318700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1324304.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State