Search icon

HOLTEL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HOLTEL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLTEL CONSTRUCTION, 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: 06 Jun 1990 (35 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 20 Aug 1990 (35 years ago)
Document Number: L78152
FEI/EIN Number 650225065

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

Address: 2899 W. PROSPECT RD, FT. LAUDERDALE, FL, 33309
Mail Address: 2899 W. PROSPECT RD, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holtel Jeffrey A President 2899 W. PROSPECT RD, FT. LAUDERDALE, FL, 33309
SMITH CHARLENE Agent 2899 W PROSPECT RD, FT LAUDERDALE, FL, 33309
SMITH, CHARLENE Treasurer 2899 W. PROSPECT ROAD, FT. LAUDERDALE, FL
SMITH, CHARLENE Director 2899 W. PROSPECT ROAD, FT. LAUDERDALE, FL
SMITH, CHARLENE Secretary 2899 W. PROSPECT ROAD, FT. LAUDERDALE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079165 KIRKWOOD CABINETRY ACTIVE 2022-07-01 2027-12-31 - 2899 W. PROSPECT ROAD, FORT LAUDERDALE, FL, 33309
G08100900197 KIRKWOOD CABINETRY EXPIRED 2008-04-09 2013-12-31 - 2899 W. PROSPECT ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1998-05-19 SMITH, CHARLENE -
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 2899 W PROSPECT RD, FT LAUDERDALE, FL 33309 -
EVENT CONVERTED TO NOTES 1990-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000733037 TERMINATED 1000000177677 BROWARD 2010-06-22 2030-07-07 $ 2,970.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9285057307 2020-05-01 0455 PPP 2899 W PROSPECT RD, FORT LAUDERDALE, FL, 33309-2562
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27224
Loan Approval Amount (current) 27224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2562
Project Congressional District FL-20
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27461.93
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State