Search icon

HOME OFFICE COMMUNICATIONS, INC.

Company Details

Entity Name: HOME OFFICE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 1996 (28 years ago)
Document Number: P96000069972
FEI/EIN Number 65-0690933
Address: 1313 W BOYNTON BEACH #1B, PMB 188, BOYNTON BEACH, FL 33426
Mail Address: 1313 W BOYNTON BEACH #1B, PMB 188, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER, CALVIN HJR Agent 1313 W BOYNTON BEACH BLVD #1B, PMB 188, BOYNTON BEACH, FL 33426

President

Name Role Address
CHANDLER, CALVIN HJR President 6639 E CALUMET CIRCLE, LAKE WORTH, FL 33467

Director

Name Role Address
CHANDLER, CALVIN HJR Director 6639 E CALUMET CIRCLE, LAKE WORTH, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071658 THE UPS STORE ACTIVE 2016-07-20 2026-12-31 No data 1313 W BOYNTON BEACH BLVD, #1B188, BOYNTON BEACH, FL, 33426
G03104900311 THE UPS STORE ACTIVE 2003-04-14 2029-12-31 No data 1313 W BOYNTON BEACH BLVD #1B-188, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1313 W BOYNTON BEACH #1B, PMB 188, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2018-04-09 1313 W BOYNTON BEACH #1B, PMB 188, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1313 W BOYNTON BEACH BLVD #1B, PMB 188, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013837109 2020-04-09 0455 PPP 1730 S FEDERAL HWY, DELRAY BEACH, FL, 33483-3309
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18037
Loan Approval Amount (current) 18037
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-3309
Project Congressional District FL-22
Number of Employees 3
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18195.63
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State