Search icon

TRI-HUGHES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRI-HUGHES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2008 (17 years ago)
Document Number: P08000045587
FEI/EIN Number 262581097
Address: 4381 S. FERDON BLVD, STE. 1 & 2, CRESTVIEW, FL, 32536
Mail Address: 7445 N Utica Ave, Kansas City, MO, 64152, US
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES BRIAN M President 7445 N Utica Ave, Kansas City, MO, 64152
HUGHES BRIAN M Director 7445 N Utica Ave, Kansas City, MO, 64152
HUGHES BRANDI Secretary 7445 N Utica Ave, Kansas City, MO, 64152
MILLER IRIS Agent 108 Mill Stone Cove, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037317 PERFECT FIT 24-7 ACTIVE 2016-04-13 2026-12-31 - 4381 S. FERDON BLVD., CRESTVIEW, FL, 32536
G16000037315 PERFECT FIT ACTIVE 2016-04-13 2026-12-31 - 4381 S. FERDON BLVD., CRESTVIEW, FL, 32536
G08161700118 PERFECT FIT EXPIRED 2008-06-09 2013-12-31 - 234 LIMESTONE CIR, CRESTVIEW, FL, 32539
G08161700120 PERFECT FIT 24-7 EXPIRED 2008-06-09 2013-12-31 - 234 LIMESTONE CIR, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 4381 S. FERDON BLVD, STE. 1 & 2, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2013-01-28 MILLER, IRIS -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 108 Mill Stone Cove, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 4381 S. FERDON BLVD, STE. 1 & 2, CRESTVIEW, FL 32536 -
AMENDMENT 2008-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14453.00
Total Face Value Of Loan:
14453.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$14,453
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,453
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,565.81
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $14,452
Jobs Reported:
16
Initial Approval Amount:
$16,845
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,845
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,021.4
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $12,633.75
Utilities: $2,105.63
Mortgage Interest: $2,105.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State