Search icon

HESPEROS, INC. - Florida Company Profile

Company Details

Entity Name: HESPEROS, 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: 21 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: F15000003160
FEI/EIN Number 47-2107365

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

Address: 12501 Research Pkwy, ORLANDO, FL, 32826, US
Mail Address: 12501 Research Pkwy, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHULER MICHAEL L President 12501 Research Pkwy, ORLANDO, FL, 32826
MARA ANTONIO JR. Director 12501 Research Pkwy, ORLANDO, FL, 32826
Hickman James Director 12501 Research Pkwy, ORLANDO, FL, 32826
Kronauge Jame Chief Executive Officer 12501 Research Pkwy, ORLANDO, FL, 32826
Najour, Kenneth Chief Financial Officer 12501 Research Pkwy, ORLANDO, FL, 32826
O'Connor-Gardner, Kathryn L Director 12501 Research Pkwy, ORLANDO, FL, 32826
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 12501 Research Pkwy, Suite 100, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2020-02-24 12501 Research Pkwy, Suite 100, ORLANDO, FL 32826 -
REINSTATEMENT 2016-10-19 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
Reg. Agent Change 2022-12-02
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2983117100 2020-04-11 0491 PPP 12501 RESEARCH PKWY, ORLANDO, FL, 32826-2908
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244800
Loan Approval Amount (current) 244800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32826-2908
Project Congressional District FL-10
Number of Employees 25
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246473.64
Forgiveness Paid Date 2021-02-12
9078358503 2021-03-12 0491 PPS 12501 Research Pkwy Ste 100, Orlando, FL, 32826-2908
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-2908
Project Congressional District FL-10
Number of Employees 35
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86924.93
Forgiveness Paid Date 2022-07-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2348114 HESPEROS, INC - R1LSLA5YJMJ9 12501 RESEARCH PKWY STE 100, ORLANDO, FL, 32826-2908
Capabilities Statement Link -
Phone Number 407-900-5915
Fax Number -
E-mail Address npost@hesperosinc.com
WWW Page www.hesperosinc.com
E-Commerce Website https://hesperosinc.com
Contact Person NATHAN POST
County Code (3 digit) 095
Congressional District 10
Metropolitan Statistical Area 5960
CAGE Code 79R15
Year Established 2000
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (80 %) Service (20 %)
Keywords Biotech - CRO Research and Testing Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name James Hickman
Role Chief Scientist
Name Michael Shuler
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State