Search icon

HGB CABINET SERVICES CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HGB CABINET SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2011 (14 years ago)
Document Number: P04000111504
FEI/EIN Number 201445660
Address: 21300 SW 127 Place, MIAMI, FL, 33177, US
Mail Address: 21300 SW 127 Place, MIAMI, FL, 33177, US
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ BARRERA HANSELL O President 21300 SW 127 Place, MIAMI, FL, 33177
GOMEZ BARRERA HANSELL O Director 21300 SW 127 Place, MIAMI, FL, 33177
Gomez Hansell Vice President 21300 SW 127 Place, MIAMI, FL, 33177
Farrais Garcia Hubert Director 1012 Winburn Rd, Moore Haven, FL, 33471
GOMEZ BARRERA HANSELL O Agent 21300 SW 127 Place, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 21300 SW 127 Place, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-08-16 21300 SW 127 Place, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 21300 SW 127 Place, MIAMI, FL 33177 -
REINSTATEMENT 2011-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-05 GOMEZ BARRERA, HANSELL O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000679014 TERMINATED 1000000236295 DADE 2011-10-07 2021-10-12 $ 1,255.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10812.00
Total Face Value Of Loan:
10812.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57900.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,812
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,875.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,809
Jobs Reported:
1
Initial Approval Amount:
$8,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,206.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State