Search icon

HASBEEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HASBEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2005 (21 years ago)
Document Number: P01000109048
FEI/EIN Number 593755267
Address: 369 12th Ave, Indian Rocks Beach, FL, 33785, US
Mail Address: 369 12th Ave, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
City: Indian Rocks Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVESTER HERB Secretary 369 12th Ave, Indian Rocks Beach, FL, 33785
SYLVESTER HERB Treasurer 369 12th Ave, Indian Rocks Beach, FL, 33785
FOXHILL THOMAS Vice President 132 SHORE DRIVE PLACE, OLDSMAR, FL, 34677
SYLVESTER HERB Agent 369 12th Ave, Indian Rocks Beach, FL, 33785
SYLVESTER HERB President 369 12th Ave, Indian Rocks Beach, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113159 ATLANTIS ACTIVE 2018-10-18 2028-12-31 - 11600 66ST N, LARGO, FL, 33773
G01352900062 ATLANTIS ACTIVE 2001-12-18 2026-12-31 - 369 12TH AVE., INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 369 12th Ave, Indian Rocks Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2021-05-01 369 12th Ave, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 369 12th Ave, Indian Rocks Beach, FL 33785 -
AMENDMENT 2005-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000346533 LAPSED 09-12893-CO-40 CNTY CRT SMALL CLAIMS 6TH JUD 2010-02-16 2015-02-19 $3,481.80 SOCKOL & ASSOCIATES, P.A., 111 2ND AVENUE NE, SUITE 1401, ST. PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
53492.00
Total Face Value Of Loan:
53492.00
Date:
2020-05-03
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:
53492.00
Total Face Value Of Loan:
53492.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$53,492
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,142.7
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $53,492

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State