Search icon

HG.CATS3, INC.

Company Details

Entity Name: HG.CATS3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2005 (20 years ago)
Document Number: P05000016958
FEI/EIN Number 202263990
Address: 8903 Overseas Highway, MARATHON, FL, 33050, US
Mail Address: 8903 Overseas Highway, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SCHISSLER MARIJA Agent 8903 Overseas Highway, MARATHON, FL, 33050

President

Name Role Address
SCHISSLER MARIJA President 8903 Overseas Highway, MARATHON, FL, 33050

Treasurer

Name Role Address
SCHISSLER MARIJA Treasurer 8903 Overseas Highway, MARATHON, FL, 33050

Director

Name Role Address
SCHISSLER MARIJA Director 8903 Overseas Highway, MARATHON, FL, 33050
KEAN CHARLES E Director 8903 Overseas Highway, MARATHON, FL, 33050

Vice President

Name Role Address
KEAN CHARLES E Vice President 8903 Overseas Highway, MARATHON, FL, 33050

Secretary

Name Role Address
KEAN CHARLES E Secretary 8903 Overseas Highway, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127114 UNIQUES ACTIVE 2023-10-13 2028-12-31 No data 8903 OVERSEAS HIGHWAY, MARATHON, FL, 33050
G20000087738 UNIQUES BY KENNEDY ACTIVE 2020-07-27 2025-12-31 No data 8903 OVERSEAS HIGHWAY, MARATHON, FL, 33050
G20000050010 UNIQUEST BY KENNEDY ACTIVE 2020-05-06 2025-12-31 No data 8903 OVERSEAS HIGHWAY, MARATHON, FL, 33050
G12000098583 UNIQUES BY KENNEDY STUDIOS EXPIRED 2012-10-09 2017-12-31 No data 11400 OVERSEAS HWY, SUITE #112, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8903 Overseas Highway, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2016-04-25 8903 Overseas Highway, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8903 Overseas Highway, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 SCHISSLER, MARIJA No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452857405 2020-05-05 0455 PPP 8903 OVERSEAS HWY, MARATHON, FL, 33050-3250
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17310.35
Loan Approval Amount (current) 17310.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MARATHON, MONROE, FL, 33050-3250
Project Congressional District FL-28
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17525.66
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State