Search icon

THE HISTORICAL RESEARCH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE HISTORICAL RESEARCH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HISTORICAL RESEARCH CENTER, 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: 16 Sep 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 1990 (35 years ago)
Document Number: M99762
FEI/EIN Number 650077493

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

Address: 918 S. OCEAN BLVD, DELRAY BEACH, FL, 33483, US
Mail Address: 918 S. OCEAN BLVD, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH ESTELLE President 918 S. OCEAN BLVD, DELRAY BEACH, FL, 33483
GOBY ADAM J Vice President 918 S. OCEAN BLVD, DELRAY BEACH, FL, 33483
FISH ESTELLE Agent 918 S. OCEAN BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 918 S. OCEAN BLVD, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2024-03-28 918 S. OCEAN BLVD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 918 S. OCEAN BLVD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2022-03-15 FISH, ESTELLE -
AMENDMENT 1990-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110062791 0418800 1992-02-18 632 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-02-18
Case Closed 1992-06-18

Related Activity

Type Complaint
Activity Nr 71871933
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-05-21
Abatement Due Date 1992-05-27
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 40
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-21
Abatement Due Date 1992-06-09
Nr Instances 1
Nr Exposed 40
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6227687709 2020-05-01 0455 PPP 11500 SW 2ND ST, PLANTATION, FL, 33325-2922
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10614
Loan Approval Amount (current) 10614
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33325-2922
Project Congressional District FL-25
Number of Employees 1
NAICS code 712120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10712.87
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State