Search icon

HICONVERSION, INC. - Florida Company Profile

Company Details

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

HICONVERSION, 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: 13 Jul 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: P06000092716
FEI/EIN Number 205234651

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

Address: 6079 Via Venetia S, Delray Beach, FL, 33484, US
Mail Address: 6079 Via Venetia S, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1505783 3701 FAU BLVD., SUITE 210, BOCA RATON, FL, 33431 3701 FAU BLVD., SUITE 210, BOCA RATON, FL, 33431 561-368-3591

Filings since 2017-12-19

Form type D
File number 021-301174
Filing date 2017-12-19
File View File

Filings since 2015-11-10

Form type D
File number 021-250991
Filing date 2015-11-10
File View File

Filings since 2014-09-02

Form type D
File number 021-223931
Filing date 2014-09-02
File View File

Filings since 2014-02-07

Form type D
File number 021-211543
Filing date 2014-02-07
File View File

Filings since 2012-08-16

Form type D
File number 021-182844
Filing date 2012-08-16
File View File

Filings since 2010-12-03

Form type D
File number 021-151349
Filing date 2010-12-03
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN OFF AND TERMINATION PLAN FOR HICONVERSION, INC 2015 205234651 2016-10-21 HICONVERSION, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541214
Sponsor’s telephone number 5619623691
Plan sponsor’s address 777 YAMATO ROAD, SUITE 140, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-10-21
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AGANOVIC ZIJAD Chief Executive Officer 6079 VIA VENETIA S, DELRAY BEACH, FL, 33484
KENNEDY TRAVER, GRUEN Chairman 3701 FAU BOULEVARD, SUITE 210, BOCA RATON, FL, 33431
AGANOVIC ZIJAD Agent 6079 VIA VENETIA S, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048391 HICONVERSION EXPIRED 2012-05-25 2017-12-31 - 777 YAMATO ROAD, SUITE 140, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-28 6079 Via Venetia S, Delray Beach, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 6079 Via Venetia S, Delray Beach, FL 33484 -
AMENDED AND RESTATEDARTICLES 2020-10-27 - -
AMENDED AND RESTATEDARTICLES 2019-02-12 - -
AMENDED AND RESTATEDARTICLES 2017-12-11 - -
AMENDMENT 2016-09-13 - -
AMENDMENT 2016-09-12 - -
AMENDMENT 2014-02-03 - -
AMENDMENT 2012-08-17 - -

Documents

Name Date
ANNUAL REPORT 2021-06-28
Amended and Restated Articles 2020-10-27
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-06
Amended and Restated Articles 2019-02-12
ANNUAL REPORT 2018-04-05
Amended and Restated Articles 2017-12-12
ANNUAL REPORT 2017-04-11
Amendment 2016-09-13
Amendment 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5996707103 2020-04-14 0455 PPP 5901 Broken Sound Pkwy NW Suite 100, BOCA RATON, FL, 33487
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480200
Loan Approval Amount (current) 480200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 24
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485522.22
Forgiveness Paid Date 2021-05-26
8811678406 2021-02-14 0455 PPS 5901 Broken Sound Pkwy NW Ste 100, Boca Raton, FL, 33487-2732
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431550
Loan Approval Amount (current) 431550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2732
Project Congressional District FL-23
Number of Employees 17
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435374.01
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State