Search icon

HOSPITALITY SOFTNET INC. - Florida Company Profile

Company Details

Entity Name: HOSPITALITY SOFTNET INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: F03000000584
FEI/EIN Number 043307716

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

Address: 60 STATE STREET, STE 700, BOSTON, MA, 02109, US
Mail Address: 60 STATE STREET, STE 700, BOSTON, MA, 02109, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSPITALITY SOFTNET, INC. PROFIT SHARING PENSION PLAN 2009 043307716 2010-03-30 HOSPITALITY SOFTNET, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 9042304568
Plan sponsor’s address 10151 DEERWOOD PARK BLVD, BLDG 200, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 043307716
Plan administrator’s name HOSPITALITY SOFTNET, INC.
Plan administrator’s address 10151 DEERWOOD PARK BLVD, BLDG 200, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042304568

Signature of

Role Plan administrator
Date 2010-03-30
Name of individual signing GARY RICHARDS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Richards Gary President 60 STATE STREET, BOSTON, MA, 02109
Richards Lisa Secretary 60 STATE STREET, BOSTON, MA, 02109
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066369 READYSHOPS ACTIVE 2020-06-12 2025-12-31 - 164 BELMONT DRIVE, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 60 STATE STREET, STE 700, BOSTON, MA 02109 -
CHANGE OF MAILING ADDRESS 2018-03-26 60 STATE STREET, STE 700, BOSTON, MA 02109 -
REGISTERED AGENT NAME CHANGED 2018-03-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 1201 HAYS STREET, SUITE 700, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
REINSTATEMENT 2024-01-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533288501 2021-02-24 0491 PPP 164 Belmont Dr, Saint Johns, FL, 32259-8875
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220480
Loan Approval Amount (current) 220480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Johns, SAINT JOHNS, FL, 32259-8875
Project Congressional District FL-05
Number of Employees 14
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222226.57
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State