Search icon

24 HOURS, INC.

Company Details

Entity Name: 24 HOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2009 (16 years ago)
Document Number: P08000025993
FEI/EIN Number 770715863
Address: 4251 SW HIGH MEADOW AVE, PALM CITY, FL, 34990, US
Mail Address: 4251 SW HIGH MEADOW AVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNACHE MATS G Agent 668 SW Hidden River Ave, Palm City, FL, 34990

President

Name Role Address
BRUNACHE MATS G President 668 SW Hidden Ave, Palm City, FL, 34990

Vice President

Name Role Address
BRUNACHE LYNDA Vice President 668 SW Hidden River Ave, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084900207 TOP MODELS AUTO SALES EXPIRED 2008-03-23 2013-12-31 No data 96 SOUTH SEWALLS POINT ROAD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 4251 SW HIGH MEADOW AVE, PALM CITY, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2024-04-11 BRUNACHE, MATS G. No data
CHANGE OF MAILING ADDRESS 2021-07-09 4251 SW HIGH MEADOW AVE, PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 668 SW Hidden River Ave, Palm City, FL 34990 No data
AMENDMENT 2009-08-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000849944 TERMINATED 1000000437601 PALM BEACH 2013-03-13 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000988389 TERMINATED 1000000349742 PALM BEACH 2012-10-09 2032-12-14 $ 325.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1786928502 2021-02-19 0455 PPS 850 NW Federal Hwy 434, Stuart, FL, 34994
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34462.5
Loan Approval Amount (current) 34462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994
Project Congressional District FL-18
Number of Employees 4
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34692.25
Forgiveness Paid Date 2021-10-25
5554097200 2020-04-27 0455 PPP 850 NW Federal Hwy 434, STUART, FL, 34994-1019
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1019
Project Congressional District FL-21
Number of Employees 77
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34653.22
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State