Search icon

MARK D. HOBSON, P.A. - Florida Company Profile

Company Details

Entity Name: MARK D. HOBSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK D. HOBSON, P.A. 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P04000052330
FEI/EIN Number 200916102

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

Address: 80 SW 8th Street, Miami, FL, 33130, US
Mail Address: 80 SW 8th Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBSON MARK D Secretary 257 S.W. 32ND ROAD, MIAMI, FL, 33129
HOBSON MARK D Agent 80 SW 8th Street, Miami, FL, 33130
HOBSON MARK D President 257 S.W. 32ND ROAD, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029814 HOBSON FIRM EXPIRED 2016-03-22 2021-12-31 - 135 SAN LORENZO AVENUE, SUITE 660, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 80 SW 8th Street, Suite 2000, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-04 80 SW 8th Street, Suite 2000, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 80 SW 8th Street, Suite 2000, Miami, FL 33130 -
REINSTATEMENT 2014-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-09
REINSTATEMENT 2014-05-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342287904 2020-06-15 0455 PPP 80 Southwest 8th Street, Miami, FL, 33130
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16312.5
Loan Approval Amount (current) 16312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16484.56
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State