Search icon

HOTCO INC. - Florida Company Profile

Company Details

Entity Name: HOTCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOTCO 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: 13 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P01000025889
FEI/EIN Number 593705266

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

Address: 3437 NW BLITCHTON RD, OCALA, FL, 34475, US
Mail Address: 3437 NW BLITCHTON RD, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDOOK KATHERIN Vice President 3437 NW BLITCHTON RD, OCALA, FL, 34475
MARDOOK CHARLES President 3437 NW BLITCHTON RD, OCALA, FL, 34475
MARDOOK CHARLES Chairman 3437 NW BLITCHTON RD, OCALA, FL, 34475
MARDOOK CHARLES Agent 3437 NW BLITCHTON RD, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136421 BIG RASCAL'S BAR-B-Q ACTIVE 2019-12-26 2029-12-31 - 3437 NW BLITCHTON ROAD, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 MARDOOK, CHARLES -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
Amendment 2017-07-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6200047302 2020-04-30 0491 PPP 3437 NW Blitchton Rd, Ocala, FL, 34475
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-0001
Project Congressional District FL-06
Number of Employees 15
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47005.04
Forgiveness Paid Date 2021-05-27
1297098305 2021-01-16 0491 PPS 3437 NW Blitchton Rd, Ocala, FL, 34475-4641
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65152.67
Loan Approval Amount (current) 65152.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-4641
Project Congressional District FL-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65652.17
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State