Search icon

HYBRID PAYMENTS, INC. - Florida Company Profile

Company Details

Entity Name: HYBRID PAYMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYBRID PAYMENTS, 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: 30 Jun 2006 (19 years ago)
Date of dissolution: 16 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Sep 2022 (2 years ago)
Document Number: P06000088611
FEI/EIN Number 205185480

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

Address: 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
Mail Address: 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYTAC ONUR President 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
HAYTAC ONUR Agent 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064672 LINGAPAY ACTIVE 2020-06-09 2025-12-31 - 4501 TAMIAMI TRAIL N, STE 400, NAPLES, FL, 34103
G11000041365 HYBRID PAYMENTS EXPIRED 2011-04-28 2016-12-31 - 1085 BUSINESS LN 9, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000403165. CONVERSION NUMBER 500000230735
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 4501 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-04-29 4501 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-04-29 HAYTAC, ONUR -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 4501 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 2012-02-03 HYBRID PAYMENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7983588503 2021-03-08 0455 PPS 4501 Tamiami Trl N, Naples, FL, 34103-3060
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23997
Loan Approval Amount (current) 23997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-3060
Project Congressional District FL-19
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24241.32
Forgiveness Paid Date 2022-03-21
6522007707 2020-05-01 0455 PPP 4501 TAMIAMI TR N ST 400, NAPLES, FL, 34103
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18028
Loan Approval Amount (current) 18028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18178.64
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State