Search icon

TSCHIRHART HIGDON RESTORATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TSCHIRHART HIGDON RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSCHIRHART HIGDON RESTORATIONS, 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000050253
FEI/EIN Number 204652083

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

Address: 491 N. SR 434, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1259 W. Forest Lake Drive, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSCHIRHART ERIC S President 5120 MORTIER AVE., ORLANDO, FL, 32812
HIGDON DEVAUGHN L Vice President 1259 FOREST LAKE DR. WEST, ALTAMONTE SPRINGS, FL, 32714
KELLY EDWARD J Agent 110 LITTLE WEKIVA CT., LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146972 SERVPRO OF ALTAMONTE SPRINGS/LONGWOOD EXPIRED 2009-08-18 2014-12-31 - 1225 BENNETT DRIVE, SUITE 125, MAITLAND, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 491 N. SR 434, SUITE 1230, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-01-15 491 N. SR 434, SUITE 1230, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6064927300 2020-04-30 0491 PPP 491 N STATE ROAD 434 Suite 1250, ALTAMONTE SPRINGS, FL, 32714-2182
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43528.32
Loan Approval Amount (current) 43528.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-2182
Project Congressional District FL-07
Number of Employees 5
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43907.98
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State