Entity Name: | HOSANNA BUILDING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOSANNA BUILDING CONTRACTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOSANNA BUILDING CONTRACTORS, INC., ALABAMA | 000-072-105 | ALABAMA |
Name | Role | Address |
---|---|---|
Blankenship Dean | Owne | 720 Keeneland Pike, Lake Mary, FL, 32746 |
BLANKENSHIP Dean | Agent | 720 Keeneland Pike, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-03 | 720 Keeneland Pike, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 720 Keeneland Pike, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 720 Keeneland Pike, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-03 | BLANKENSHIP, Dean | - |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | BLANKENSHIP, JANE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1501 Lawson Palm Court, Apopka, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1501 Lawson Palm Court, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 1501 Lawson Palm Court, Apopka, FL 32712 | - |
AMENDMENT | 2010-01-27 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2008-06-20 | HOSANNA BUILDING CONTRACTORS, INC. | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State