Search icon

HOSTDIME.COM, INC. - Florida Company Profile

Company Details

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

HOSTDIME.COM, 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: 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: 12 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: P03000100111
FEI/EIN Number 200219734

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

Address: 189 South Orange Avenue, Suite 1500, Orlando, FL, 32801, US
Mail Address: 189 South Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YN1D081JUXD168 P03000100111 US-FL GENERAL ACTIVE 2003-09-12

Addresses

Legal C/O Lyng, Rachael, 189 South Orange Avenue, Suite 1500, Orlando, US-FL, US, 32801
Headquarters 189 South Orange Avenue, Suite 1500, Orlando, US-FL, US, 32801

Registration details

Registration Date 2021-04-16
Last Update 2024-03-19
Status ISSUED
Next Renewal 2025-04-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P03000100111

Key Officers & Management

Name Role Address
VIVAR DAVID Vice President 189 South Orange Avenue, Orlando, FL, 32801
Vivar Emmanuel President 189 South Orange Avenue, Orlando, FL, 32801
Arshad Usman Agent 189 South Orange Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079155 SURPASSHOSTING.COM, LLC EXPIRED 2017-07-24 2022-12-31 - 2603 CHALLENGER TECH CT. SUITE 140, ORLANDO, FL, 32826
G15000091010 DIMENOC EXPIRED 2015-09-03 2020-12-31 - 2603 CHALLENGER TECH COURT, SUITE 140, ORLANDO, FL, 32826
G13000005205 VPSLATCH.NET EXPIRED 2013-01-15 2018-12-31 - 189 S. ORANGE AVE, SUITE 1500S, ORLANDO, FL, 32801
G09000164897 HOSTDIME INTERNATIONAL EXPIRED 2009-10-13 2014-12-31 - HOSTDIME.COM, INC., 189 S. ORANGE AVE SUITE 1500S, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-26 Arshad , Usman -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 189 South Orange Avenue, Suite 1500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-02-19 189 South Orange Avenue, Suite 1500, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 189 South Orange Avenue, Suite 1500, Orlando, FL 32801 -
AMENDMENT 2013-04-18 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-01-31 - -
NAME CHANGE AMENDMENT 2004-04-02 HOSTDIME.COM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001764 LAPSED 05-SC-5308 ORANGE CTY CRT SM CLM DIV 2005-12-01 2011-02-06 $4373.02 TRANE, C/O P O BOX 406469, ATLANTA, GA 30384

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-26
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022207106 2020-04-15 0491 PPP 189 South Orange Ave Suite 1500, Orlando, FL, 32801
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1234800
Loan Approval Amount (current) 1234800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 80
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1252876.1
Forgiveness Paid Date 2021-10-04
9317968507 2021-03-12 0491 PPS 189 S Orange Ave Ste 1500, Orlando, FL, 32801-3259
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 948725
Loan Approval Amount (current) 948725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3259
Project Congressional District FL-10
Number of Employees 80
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 960742.18
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State