Search icon

MOBILE HOME DEPOT, INC.

Company Details

Entity Name: MOBILE HOME DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 1998 (26 years ago)
Document Number: V66095
FEI/EIN Number 65-0358597
Address: 232 PEDRO STREET, VENICE, FL 34285
Mail Address: 232 PEDRO STREET, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 650358597 2024-09-24 MOBILE HOME DEPOT, INC. 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 650358597 2023-10-06 MOBILE HOME DEPOT, INC. 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 650358597 2022-09-14 MOBILE HOME DEPOT, INC. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 650358597 2021-07-30 MOBILE HOME DEPOT, INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 650358597 2020-06-26 MOBILE HOME DEPOT, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 650358597 2019-09-13 MOBILE HOME DEPOT, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 650358597 2018-05-15 MOBILE HOME DEPOT, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 650358597 2017-10-12 MOBILE HOME DEPOT, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 650358597 2016-10-07 MOBILE HOME DEPOT, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature
MOBILE HOME DEPOT, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 650358597 2015-10-09 MOBILE HOME DEPOT, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 9414129350
Plan sponsor’s address 232 PEDRO STREET, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing STEPHEN GUZMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUZMAN, STEPHEN L. Agent 232 PEDRO STREET, VENICE, FL 34285

President

Name Role Address
GUZMAN, STEPHEN L President 232 PEDRO STREET, VENICE, FL 34285

Secretary

Name Role Address
GUZMAN, STEPHEN L Secretary 232 PEDRO STREET, VENICE, FL 34285

Treasurer

Name Role Address
GUZMAN, STEPHEN L Treasurer 232 PEDRO STREET, VENICE, FL 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 232 PEDRO STREET, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2005-03-29 232 PEDRO STREET, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 232 PEDRO STREET, VENICE, FL 34285 No data
NAME CHANGE AMENDMENT 1998-09-21 MOBILE HOME DEPOT, INC. No data
NAME CHANGE AMENDMENT 1997-07-15 MOBILE HOME PARTS WAREHOUSE, INC. No data
REGISTERED AGENT NAME CHANGED 1995-06-22 GUZMAN, STEPHEN L. No data
NAME CHANGE AMENDMENT 1992-11-23 A MOBILE HOME DEPOT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3609085008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MOBILE HOME DEPOT INC.
Recipient Name Raw MOBILE HOME DEPOT INC.
Recipient DUNS 115429359
Recipient Address 14940 N. CLEVELAND AVE.., N. FORT MYERS, LEE, FLORIDA, 33903-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4323.00
Face Value of Direct Loan 202000.00
Link View Page
3416016009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MOBILE HOME DEPOT INC
Recipient Name Raw MOBILE HOME DEPOT INC
Recipient DUNS 017214094
Recipient Address 1250 N US HWY 301, PALMETTO, MANATEE, FLORIDA, 34221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 532000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342726189 0420600 2017-10-18 3702 N US HWY 1, COCOA, FL, 32926
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-10-18
Case Closed 2018-04-04

Related Activity

Type Referral
Activity Nr 1275200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-11-01
Current Penalty 4889.4
Initial Penalty 8149.0
Final Order 2017-11-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a. On or about10/13/2017 in Cocoa, Florida an employee suffered a work-related injury and was hospitalized. The employer was informed of the hospitalization on 10/13/2017. The employer notified OSHA on 10/17/2017 at 2:57 p.m. of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406337407 2020-05-04 0455 PPP 232 PEDRO ST, VENICE, FL, 34285-2322
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760317
Loan Approval Amount (current) 760317
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-2322
Project Congressional District FL-17
Number of Employees 150
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity 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 767586.88
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State