Search icon

C & F HYATT CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: C & F HYATT CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & F HYATT CONSTRUCTION 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: 11 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jul 2008 (17 years ago)
Document Number: P04000045024
FEI/EIN Number 200898471

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

Address: 5206 N. Apopka Vineland Road, Orlando, FL, 32818, US
Mail Address: 37180 County Road 452, Grand Island, FL, 32735, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyatt Carey President 37180 County Road 452, Grand Island, FL, 32735
HYATT DAVID A Vice President 2548 Hayden Valley Street, Apopka, FL, 32703
HYATT GAYNELL A Admi 37180 County Road 452, Grand Island, FL, 32735
HYATT CAREY A Agent 37180 County Road 452, Grand Island, FL, 32735

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5206 N. Apopka Vineland Road, Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2024-04-23 5206 N. Apopka Vineland Road, Orlando, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 37180 County Road 452, Grand Island, FL 32735 -
CANCEL ADM DISS/REV 2008-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 HYATT, CAREY A -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8583597309 2020-05-01 0491 PPP 1528 Majestic Oak Dr, APOPKA, FL, 32712-2545
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35395
Loan Approval Amount (current) 35395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-2545
Project Congressional District FL-11
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35886.65
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State