Search icon

HR BENEFITS GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: HR BENEFITS GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HR BENEFITS GROUP, CORP. 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 Feb 2003 (22 years ago)
Document Number: P03000017318
FEI/EIN Number 721556401

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

Mail Address: P.O. Box 1003, Dade City, FL, 33526, US
Address: 14150 6TH STREET, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORIANO RICARDO President P.O. Box 1003, Dade City, FL, 33526
Walker Justine Vice President P.O. Box 1003, Dade City, FL, 33526
Soriano Samantha Corp P.O. Box 1003, Dade City, FL, 33526
NEWLON NICOLE DEsq. Agent 3242 HENDERSON BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035992 SORIANO INSURANCE SERVICES ACTIVE 2014-04-10 2029-12-31 - PO BOX1003, DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 13906 5TH STREET, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 14150 6TH STREET, SUITE B, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2024-01-17 14150 6TH STREET, SUITE B, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2024-01-17 NEWLON, NICOLE DEESE, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 3242 HENDERSON BLVD, SUITE 210, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000326270 TERMINATED 1000000821949 HILLSBOROU 2019-04-16 2029-05-08 $ 171.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000106987 TERMINATED 1000000813913 HILLSBOROU 2019-02-06 2029-02-13 $ 650.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000088660 LAPSED 2015-CA-002443-ES CIRCUIT COURT OF PASCO COUNTY 2016-01-26 2021-01-29 $82,133.53 NICOLE DENZIK, 4929 WOODMERE ROAD, LAND O LAKES, FL 34639

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777487206 2020-04-28 0455 PPP 2044 Ashley Oaks Circle #102, Wesley Chapel, FL, 33544-6414
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-6414
Project Congressional District FL-15
Number of Employees 4
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19476.8
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State