Search icon

"B" HIVE TROPHY, INC. - Florida Company Profile

Company Details

Entity Name: "B" HIVE TROPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"B" HIVE TROPHY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 1976 (48 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 517036
FEI/EIN Number 591691089

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

Address: 1810 N HERCULES AVE, CLEARWATER, FL, 33765
Mail Address: 1810 N HERCULES AVE, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISANI JAMES P Vice President 1810 N HERCULES AVE, CLEARWATER, FL, 33765
PISANI ROBERT G Vice President 1810 N HERCULES AVE, CLEARWATER, FL, 33765
PISANI JOSEPH I President 1810 N HERCULES AVE, CLEARWATER, FL, 33765
Pisani Christopher Treasurer 1810 N HERCULES AVE, CLEARWATER, FL, 33765
PISANI Joseph I Agent 1810 N. HERCULES AVENUE, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048794 TRANSFER PAPER SUPPLIES CO. EXPIRED 2017-04-27 2022-12-31 - 1810 N. HERCULES AVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 PISANI, Joseph I -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 1810 N. HERCULES AVENUE, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 1810 N HERCULES AVE, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-04-07 1810 N HERCULES AVE, CLEARWATER, FL 33765 -
NAME CHANGE AMENDMENT 1978-09-22 "B" HIVE TROPHY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001460303 TERMINATED 1000000529345 PINELLAS 2013-09-11 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14075394 0420600 1975-04-02 1625 GULF-TO-BAY, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-02
Case Closed 1975-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-04-04
Abatement Due Date 1975-04-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-04-04
Abatement Due Date 1975-04-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-04-04
Abatement Due Date 1975-04-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114507206 2020-04-15 0455 PPP 1810 North Hercules Avenue, Clearwater, FL, 33765
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72300
Loan Approval Amount (current) 72300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72900.19
Forgiveness Paid Date 2021-03-08
6008528409 2021-02-09 0455 PPS 1810 N Hercules Ave, Clearwater, FL, 33765-1117
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-1117
Project Congressional District FL-13
Number of Employees 7
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47336.08
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State