Search icon

HR ASPIRIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HR ASPIRIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Dec 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (3 years ago)
Document Number: F20000000052
FEI/EIN Number 821870120
Address: 8300 Douglas Avenue, SUITE 800, DALLAS, TX, 75225, US
Mail Address: 8300 Douglas Avenue, SUITE 800, DALLAS, TX, 75225, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
STEPHENS SHAWN Chairman 8300 Douglas Avenue, DALLAS, TX, 75225
KEECH RAY Vice Chairman 8300 Douglas Avenue, DALLAS, TX, 75225
KEECH RAY Treasurer 8300 Douglas Avenue, DALLAS, TX, 75225
HEAD JASON Director 8300 Douglas Avenue, DALLAS, TX, 75225
HEAD JASON Secretary 8300 Douglas Avenue, DALLAS, TX, 75225
STEPHENS SHAWN Agent 1045 HWY A1A, Satellite Beach, FL, 32937
STEPHENS SHAWN President 8300 Douglas Avenue, DALLAS, TX, 75225

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHAWN STEPHENS
User ID:
P3254491

National Provider Identifier

NPI Number:
1700531217
Certification Date:
2022-06-08

Authorized Person:

Name:
SHAWN STEPHENS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 1045 HWY A1A, 405, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 119 SABAL RIDGE, MELBOURNE BEACH, FL 32951 -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 STEPHENS, SHAWN -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-05 8300 Douglas Avenue, SUITE 800, DALLAS, TX 75225 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 8300 Douglas Avenue, SUITE 800, DALLAS, TX 75225 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-01
Foreign Profit 2019-12-26

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88110.00
Total Face Value Of Loan:
88110.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124375.00
Total Face Value Of Loan:
124375.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$88,110
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,031.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,110
Jobs Reported:
8
Initial Approval Amount:
$124,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,003.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State