Search icon

HABANO'S SMOKE SHOP, INC

Company Details

Entity Name: HABANO'S SMOKE SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: P10000061931
FEI/EIN Number 27-3160027
Address: 12575 S. CLEVELAND AVE.,, UNIT 6, FORT MYERS, FL 33907
Mail Address: 12575 S. CLEVELAND AVE.,, UNIT 6, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FERRER HERNANDEZ, JOELVYS Agent 12575 S. CLEVELAND AVE.,, UNIT 6, FORT MYERS, FL 33907

President

Name Role Address
FERRER HERNANDEZ, JOELVYS President 1306 NE 6TH PL, CAPE CORAL, FL 33909

Vice President

Name Role Address
CONCEPCION, OVEL Vice President 3206 30TH ST SW, LEHIGH ACRES, FL 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113429 THE HUMIDOR OF JOE & OVE EXPIRED 2019-10-18 2024-12-31 No data 17221 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
G17000079635 JO HABANOS EXPIRED 2017-07-25 2022-12-31 No data 13018 PALM BEACH BLVD, FORT MYERS, FL, 33905
G17000052248 JO CIGARS EXPIRED 2017-05-11 2022-12-31 No data 1417 DEL PRADO BLVD S, UNIT 4, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 12575 S. CLEVELAND AVE.,, UNIT 6, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 12575 S. CLEVELAND AVE.,, UNIT 6, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2016-06-20 12575 S. CLEVELAND AVE.,, UNIT 6, FORT MYERS, FL 33907 No data
AMENDMENT 2010-11-29 No data No data
AMENDMENT 2010-10-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568642 TERMINATED 1000000970381 LEE 2023-11-20 2043-11-22 $ 7,677.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236637408 2020-05-12 0455 PPP 12575 S CLEVELAND AVE STE 6, FORT MYERS, FL, 33907-3804
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) 10500
Loan Approval Amount (current) 10500
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 Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-3804
Project Congressional District FL-19
Number of Employees 9
NAICS code 312230
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 10586.59
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State