Search icon

HOME-TECH CONSOLIDATED, INC.

Company Details

Entity Name: HOME-TECH CONSOLIDATED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 1995 (29 years ago)
Document Number: P95000074080
FEI/EIN Number 650612732
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME-TECH CONSOLIDATED INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650612732 2024-05-07 HOME-TECH CONSOLIDATED INC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811410
Sponsor’s telephone number 2394333344
Plan sponsor’s address 6400 TECHSTER BLVD, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing SONYA M SAWYER
Valid signature Filed with authorized/valid electronic signature
HOME-TECH CONSOLIDATED INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650612732 2023-05-08 HOME-TECH CONSOLIDATED INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 811410
Sponsor’s telephone number 2394333344
Plan sponsor’s address 6400 TECHSTER BLVD, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing SONYA M SAWYER
Valid signature Filed with authorized/valid electronic signature
HOME-TECH CONSOLIDATED, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 650612732 2013-03-13 HOME-TECH CONSOLIDATED, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 811410
Sponsor’s telephone number 2394333344
Plan sponsor’s address 6400 TECHSTER BOULEVARD, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2013-03-13
Name of individual signing SONYA M. SAWYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-13
Name of individual signing SONYA M. SAWYER
Valid signature Filed with authorized/valid electronic signature
HOME-TECH CONSOLIDATED, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 650612732 2012-02-27 HOME-TECH CONSOLIDATED, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 811410
Sponsor’s telephone number 2394333344
Plan sponsor’s address 6400 TECHSTER BOULEVARD, FORT MYERS, FL, 33966

Plan administrator’s name and address

Administrator’s EIN 650612732
Plan administrator’s name HOME-TECH CONSOLIDATED, INC.
Plan administrator’s address 6400 TECHSTER BOULEVARD, FORT MYERS, FL, 33966
Administrator’s telephone number 2394333344

Signature of

Role Plan administrator
Date 2012-02-27
Name of individual signing SONYA M. SAWYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-27
Name of individual signing SONYA M. SAWYER
Valid signature Filed with authorized/valid electronic signature
HOME-TECH CONSOLIDATED, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 650612732 2011-02-15 HOME-TECH CONSOLIDATED, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 811410
Sponsor’s telephone number 2394333344
Plan sponsor’s address 6400 TECHSTER BOULEVARD, FORT MYERS, FL, 33966

Plan administrator’s name and address

Administrator’s EIN 650612732
Plan administrator’s name HOME-TECH CONSOLIDATED, INC.
Plan administrator’s address 6400 TECHSTER BOULEVARD, FORT MYERS, FL, 33966
Administrator’s telephone number 2394333344

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing SONYA M. SAWYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-15
Name of individual signing SONYA M. SAWYER
Valid signature Filed with authorized/valid electronic signature
HOME-TECH CONSOLIDATED, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 650612732 2010-07-14 HOME-TECH CONSOLIDATED, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 811410
Sponsor’s telephone number 2394333344
Plan sponsor’s address 6400 TECHSTER BOULEVARD, FORT MYERS, FL, 33966

Plan administrator’s name and address

Administrator’s EIN 650612732
Plan administrator’s name HOME-TECH CONSOLIDATED, INC.
Plan administrator’s address 6400 TECHSTER BOULEVARD, FORT MYERS, FL, 33966
Administrator’s telephone number 2394333344

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing SONYA M. SAWYER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing SONYA M. SAWYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sawyer Sonya Agent 6400 TECHSTER BLVD, FORT MYERS, FL, 33966

Chief Executive Officer

Name Role Address
MARINO STEVEN L Chief Executive Officer 6400 TECHSTER BLVD, FORT MYERS, FL, 33966

Chief Financial Officer

Name Role Address
SAWYER SONYA M Chief Financial Officer 6400 TECHSTER BLVD, FORT MYERS, FL, 33966

President

Name Role Address
MARINO PAMELA J President 6400 TECHSTER BLVD, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109074 HOME-TECH ACTIVE 2020-08-24 2025-12-31 No data 6400TECHSTER BLVD., FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2000-03-31 No data No data
CORPORATE MERGER 1995-12-29 No data 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

Date of last update: 01 Feb 2025

Sources: Florida Department of State