Search icon

SOUTHERN HOMES OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN HOMES OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN HOMES OF POLK COUNTY, 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: 10 Apr 1991 (34 years ago)
Document Number: S44659
FEI/EIN Number 593057904

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

Address: 1925 E EDGEWOOD DRIVE, SUITE 100, LAKELAND, FL, 33803, US
Mail Address: 1925 E EDGEWOOD DRIVE, SUITE 100, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS, GREGORY A. Vice President 1925 E EDGEWOOD DRIVE, LAKELAND, FL, 33803
LADERER, EDWARD H. JR. President 1925 E EDGEWOOD DRIVE, LAKELAND, FL, 33803
KANT ERIC J Treasurer 1925 E EDGEWOOD DRIVE, LAKELAND, FL, 33803
Poulton Thomas M Chie 1925 E EDGEWOOD DRIVE, LAKELAND, FL, 33803
BARLOW MAHLON H Agent SIVYER, BARLOW & WATSON, P.A., TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
593057904
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 SIVYER, BARLOW & WATSON, P.A., 401 E. JACKSONV ST., STE. 2225, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2006-08-02 BARLOW, MAHLON HESQ. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1925 E EDGEWOOD DRIVE, SUITE 100, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2005-04-29 1925 E EDGEWOOD DRIVE, SUITE 100, LAKELAND, FL 33803 -

Court Cases

Title Case Number Docket Date Status
Lorenzo Coleman Jr., Appellant(s) v. Southern Homes of Polk County, Inc.; Anne Hough; and Logan Loftus, Appellee(s). 1D2024-3276 2024-12-20 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2022-34868 / 24-105

Parties

Name Lorenzo Coleman, Jr.
Role Appellant
Status Active
Name SOUTHERN HOMES OF POLK COUNTY, INC.
Role Appellee
Status Active
Representations Kevin Sullivan
Name Anne Hough
Role Appellee
Status Active
Representations Kevin Sullivan
Name Logan Loftus
Role Appellee
Status Active
Representations Kevin Sullivan
Name Angela Primiano
Role Judge/Judicial Officer
Status Active
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lorenzo Coleman, Jr.
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHR Agency Clerk
Docket Date 2024-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Lorenzo Coleman, Jr.
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lorenzo Coleman, Jr.
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
825400.00
Total Face Value Of Loan:
825400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
825400
Current Approval Amount:
825400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
834445.48

Date of last update: 03 Jun 2025

Sources: Florida Department of State