Search icon

HOSANNA BUILDING CONTRACTORS, INC.

Headquarter

Company Details

Entity Name: HOSANNA BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2010 (15 years ago)
Document Number: P08000056302
FEI/EIN Number 262771793
Address: 720 Keeneland Pike, Lake Mary, FL, 32746, US
Mail Address: 720 Keeneland Pike, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOSANNA BUILDING CONTRACTORS, INC., ALABAMA 000-072-105 ALABAMA

Agent

Name Role Address
BLANKENSHIP Dean Agent 720 Keeneland Pike, Lake Mary, FL, 32746

Owne

Name Role Address
Blankenship Dean Owne 720 Keeneland Pike, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 720 Keeneland Pike, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 720 Keeneland Pike, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 720 Keeneland Pike, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2025-01-03 BLANKENSHIP, Dean No data
REGISTERED AGENT NAME CHANGED 2024-03-20 BLANKENSHIP, JANE No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1501 Lawson Palm Court, Apopka, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1501 Lawson Palm Court, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2023-04-11 1501 Lawson Palm Court, Apopka, FL 32712 No data
AMENDMENT 2010-01-27 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-06-20 HOSANNA BUILDING CONTRACTORS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001620898 TERMINATED 1000000531660 MIAMI-DADE 2013-11-04 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001580928 TERMINATED 1000000531666 PALM BEACH 2013-10-02 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377337109 2020-04-15 0491 PPP 278 Semoran Commerce Place, APOPKA, FL, 32703
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209500
Loan Approval Amount (current) 209500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212235.14
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State