Search icon

HB FUNDING INC. - Florida Company Profile

Company Details

Entity Name: HB FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HB FUNDING 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 Dec 2003 (21 years ago)
Date of dissolution: 05 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: P03000146324
FEI/EIN Number 651210430

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

Address: 4109 Fairview Vista Point, Suite 316, Orlando, FL, 32804, US
Mail Address: 4109 Fairview Vista Point, Suite 316, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thornton Dohn DII President 4109 Fairview Vista Point, Orlando, FL, 32804
Thornton Dohn DII Treasurer 4109 Fairview Vista Point, Orlando, FL, 32804
Thornton Dohn DII Director 4109 Fairview Vista Point, Orlando, FL, 32804
Thornton Dohn DII Agent 4109 Fairview Vista Point, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088356 HB PROPERTY MANAGEMENT & PRESERVATION EXPIRED 2013-09-05 2018-12-31 - 7512 DR. PHILLIPS BLVD, SUITE 50-871, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 4109 Fairview Vista Point, Suite 316, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 4109 Fairview Vista Point, Suite 316, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-03-01 4109 Fairview Vista Point, Suite 316, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2016-03-01 Thornton , Dohn Delano, II -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-06-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-21
AMENDED ANNUAL REPORT 2017-12-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State