Search icon

HG PROPERTY MANAGEMENT AND REAL ESTATE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: HG PROPERTY MANAGEMENT AND REAL ESTATE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HG PROPERTY MANAGEMENT AND REAL ESTATE SERVICES CORP. 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: 28 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P09000063893
FEI/EIN Number 270633634

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

Address: 145 Galiano Street, Royal Palm Beach, FL, 33411, US
Mail Address: 145 Galiano Street, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HARLAN President 145 Galiano Street, Royal Palm Beach, FL, 33411
MILLER HARLAN Vice President 145 Galiano Street, Royal Palm Beach, FL, 33411
MILLER HARLAN Secretary 145 Galiano Street, Royal Palm Beach, FL, 33411
MILLER HARLAN Treasurer 145 Galiano Street, Royal Palm Beach, FL, 33411
Miller Harlan GJr. Agent 145 Galiano Street, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010817 HG PROPERTY MAINTENANCE ACTIVE 2019-01-22 2029-12-31 - 145 GALIANO STREET, ROYAL PALM BEACH, FL, 33401
G13000115948 BESDINE AND GREAN CONDO MANAGEMENT EXPIRED 2013-11-26 2018-12-31 - 710 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 145 Galiano Street, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 145 Galiano Street, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-04-22 145 Galiano Street, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-04-29 Miller, Harlan G, Jr. -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947197708 2020-05-01 0455 PPP 818 LAKE WELLINGTON DR, WELLINGTON, FL, 33414-7972
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42870
Loan Approval Amount (current) 42870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WELLINGTON, PALM BEACH, FL, 33414-7972
Project Congressional District FL-22
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43232.93
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State