Search icon

HATSUHANA, INC. - Florida Company Profile

Company Details

Entity Name: HATSUHANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATSUHANA, 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: 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: 12 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000131217
FEI/EIN Number 020658988

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

Address: 3340 E. SEMORAN BLVD., APOPKA, FL, 32703
Mail Address: 3340 E. SEMORAN BLVD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IKEMOTO MASAHIKO Director 1284 SYDNEY CT, ALTAMONTE SPRINGS, FL, 32714
IKEMOTO MASAHIKO President 1284 SYDNEY CT, ALTAMONTE SPRINGS, FL, 32714
IKEMOTO MYUNG H Vice President 1284 SYDNEY CT, ALTAMONTE SPRINGS, FL, 32714
IKEMOTO MASAHIKO Secretary 1284 SYDNEY CT, ALTAMONTE SPRINGS, FL, 32714
IKEMOTO MYUNG H Director 1284 SYDNEY CT, ALTAMONTE SPRINGS, FL, 32714
IKEMOTO MYUNG H Treasurer 1284 SYDNEY CT, ALTAMONTE SPRINGS, FL, 32714
IKEMOTO MASAHIKO Agent 1284 SYDNEY CT, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 IKEMOTO, MASAHIKO -
REINSTATEMENT 2017-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 1284 SYDNEY CT, ALTAMONTE SPRINGS, FL 32714 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 3340 E. SEMORAN BLVD., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2003-02-17 3340 E. SEMORAN BLVD., APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-04-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6607617407 2020-05-14 0491 PPP 3340 E SEMORAN BLVD, APOPKA, FL, 32703
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24617
Loan Approval Amount (current) 24617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24874.64
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State