Search icon

HUDSON REALTY OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: HUDSON REALTY OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUDSON REALTY OF THE PALM BEACHES, 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: 18 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: 684419
FEI/EIN Number 592021187

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

Address: 300 SOUTH FEDERAL HWY, BOYNTON BEACH, FL, 33435
Mail Address: 300 SOUTH FEDERAL HWY, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON JAMES P President 4185 ST ANDREWS DR, BOYNTON BEACH, FL, 33436
HUDSON JAMES P Vice President 4185 ST ANDREWS DR, BOYNTON BEACH, FL, 33436
HUDSON JAMES P Secretary 4185 ST ANDREWS DR, BOYNTON BEACH, FL, 33436
HUDSON JAMES P Treasurer 4185 ST ANDREWS DR, BOYNTON BEACH, FL, 33436
HUDSON JAMES P Agent 4185 ST ANDREWS DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 HUDSON, JAMES P -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2003-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-04-04 300 SOUTH FEDERAL HWY, BOYNTON BEACH, FL 33435 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000117150 ACTIVE 1000000831141 PALM BEACH 2019-06-26 2033-03-22 $ 118.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000299603 TERMINATED 1000000391347 PALM BEACH 2013-01-03 2023-02-06 $ 537.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-04-24
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-07-02
ANNUAL REPORT 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7568388309 2021-01-28 0455 PPP 300 S Federal Hwy, Boynton Beach, FL, 33435-4930
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-4930
Project Congressional District FL-22
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8942.26
Forgiveness Paid Date 2023-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State