Search icon

HEIMAR QUIROZ, INC. - Florida Company Profile

Company Details

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

HEIMAR QUIROZ, 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: 05 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000016288
FEI/EIN Number 593765766

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

Address: 316 NW !8TH TERRA, CAPE CORAL, FL, 33993
Mail Address: 316 NW !8TH TERRA, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ HEIMAR Director 316 NW 18TH TERRA, CAPE CORAL, FL, 33993
TRONCONE MONIQUE C Agent 499 E PALMETTO PK RD STE 207, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 316 NW !8TH TERRA, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2007-03-05 316 NW !8TH TERRA, CAPE CORAL, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-21
Domestic Profit 2003-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636238101 2020-07-22 0455 PPP 2801 Northwest Juanita Place, Cape Coral, FL, 33993-8811
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Cape Coral, LEE, FL, 33993-8811
Project Congressional District FL-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.88
Forgiveness Paid Date 2021-08-16
3302028409 2021-02-04 0455 PPS 2801 NW Juanita Pl, Cape Coral, FL, 33993-8811
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993-8811
Project Congressional District FL-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.7
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State