Search icon

HERO SPARK, INC. - Florida Company Profile

Company Details

Entity Name: HERO SPARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2015 (10 years ago)
Date of dissolution: 02 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2021 (4 years ago)
Document Number: N15000005412
FEI/EIN Number 47-4150038

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

Address: 3201 Corrine Dr., #202, ORLANDO, FL, 32803, US
Mail Address: P.O Box 533363, ORLANDO, FL, 32853, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOSHAK PHILIP F Exec 912 Golfview St., ORLANDO, FL, 32804
GONZALEZ GRACE Secretary 2882 KINNON DRIVE, ORLANDO, FL, 32817
PEREZ ANDREA President 1006 N BUMBY, ORLANDO, FL, 32803
STERLING AL Officer 1411 AVALON BOULEVARD, CASSELBERRY, FL, 32707
Stolz Elizabeth Officer 706 Little Hampton Ln., Gotha, FL, 34734
Bernstien Elizabeth F Officer 236 Colombo Dr., Casselberry, FL, 32707
ZOSHAK PHILIP F Agent 4404 BROOK HOLLOW CIR, WINTER SPRINGS, FL, 327084616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 4404 BROOK HOLLOW CIR, WINTER SPRINGS, FL 32708-4616 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3201 Corrine Dr., #202, ORLANDO, FL 32803 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 ZOSHAK, PHILIP F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2018-04-03 HERO SPARK, INC. -
CHANGE OF MAILING ADDRESS 2016-05-04 3201 Corrine Dr., #202, ORLANDO, FL 32803 -
AMENDMENT 2015-06-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-02
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-04
Amendment and Name Change 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-04
Amendment 2015-06-08
Domestic Non-Profit 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4686067308 2020-04-30 0491 PPP 3201 Corrine Drive, Orlando, FL, 32803-2232
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9297
Loan Approval Amount (current) 9297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-2232
Project Congressional District FL-10
Number of Employees 3
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9357.62
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State