Search icon

HARTLAND HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARTLAND HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2008 (17 years ago)
Document Number: P02000026766
FEI/EIN Number 010667782
Address: 2931 LANDOVER BLVD, SPRING HILL, FL, 34608, US
Mail Address: 2931 LANDOVER BLVD, SPRING HILL, FL, 34608, US
ZIP code: 34608
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGOGLIA BLAISE Director 2931 LANDOVER BLVD, SPRING HILL, FL, 34608
INGOGLIA BLAISE President 2931 LANDOVER BLVD, SPRING HILL, FL, 34608
KIERZYNSKI MICHAEL J Agent 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Form 5500 Series

Employer Identification Number (EIN):
010667782
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2931 LANDOVER BLVD, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2019-04-12 2931 LANDOVER BLVD, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-20 5143 COMMERCIAL WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2018-07-20 KIERZYNSKI, MICHAEL J -
AMENDMENT 2008-12-18 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
86330.77
Total Face Value Of Loan:
86330.77
Date:
2020-04-09
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:
81430.00
Total Face Value Of Loan:
81430.00
Date:
2020-04-09
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:
81430.00
Total Face Value Of Loan:
81430.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$81,430
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,217.53
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $81,430
Jobs Reported:
7
Initial Approval Amount:
$86,330.77
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,330.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,702.11
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $86,327.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State