Search icon

HOME & CONDO RENTALS AND PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HOME & CONDO RENTALS AND PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME & CONDO RENTALS AND PROPERTY MANAGEMENT, 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: 17 Jan 1997 (28 years ago)
Document Number: P97000006684
FEI/EIN Number 650721403

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

Address: 704 W VENICE AVE, VENICE, FL, 34285
Mail Address: 704 W VENICE AVE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDOW STEPHANIE Director 220 PIAZZA DI LUNA, VENICE, FL, 34285
Brandow Darrell K Director 704 W VENICE AVE, VENICE, FL, 34285
Walker Beau J Officer 1401 Ewing Street, Nokomis, FL, 34275
Walker Molly E Officer 1401 Ewing Street, Nokomis, FL, 34275
BRANDOW STEPHANIE Agent 704 W VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 704 W VENICE AVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1999-04-14 704 W VENICE AVE, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 704 W VENICE AVE, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000229858 TERMINATED 1000000740836 SARASOTA 2017-04-17 2037-04-20 $ 6,938.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3022607100 2020-04-11 0455 PPP 704 W VENICE AVE, VENICE, FL, 34285-2035
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96452
Loan Approval Amount (current) 96452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-2035
Project Congressional District FL-17
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97486.18
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State