Search icon

HEAD QUARTERS, INC

Company Details

Entity Name: HEAD QUARTERS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000074278
FEI/EIN Number 45-3038313
Address: 11188 S Cleveland Ave, FORT MYERS, FL 33907
Mail Address: 18209 POPLAR RD, FORT MYERS, FL 33967
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILLOUGHBY, CARL Agent 18209 POPLAR RD, FORT MYERS, FL 33967

President

Name Role Address
WILLOUGHBY, CARL A, JR President 18209 POPLAR ROAD, FORT MYERS, FL 33967

Chief Executive Officer

Name Role Address
Willoughby, Tony Chief Executive Officer 18209 Poplar Road, Fort Myers, FL 33967

Chief Financial Officer

Name Role Address
Losh, Nicolette M Chief Financial Officer 18209 POPLAR RD, Fort Myers, FL 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076218 ABACUS HELP SOLUTIONS EXPIRED 2012-08-01 2017-12-31 No data 18209 POPLAR RD, FORT MYERS, FL, 33967
G12000076239 ABACUS PHOTOGRAPHY EXPIRED 2012-08-01 2017-12-31 No data 18209 POPLAR RD, FORT MYERS, FL, 33967
G12000076208 HEAD QUARTERS MEN'S HAIRCUTS EXPIRED 2012-08-01 2017-12-31 No data 18209 POPLAR RD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 11188 S Cleveland Ave, FORT MYERS, FL 33907 No data
REINSTATEMENT 2013-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-18 WILLOUGHBY, CARL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000084376 TERMINATED 1000000773323 LEE 2018-02-19 2038-02-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000679229 TERMINATED 1000000723823 LEE 2016-10-10 2026-10-21 $ 884.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000221659 TERMINATED 1000000708668 LEE 2016-03-21 2036-03-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000248035 LAPSED 14 CC 3954 20TH JUD CIR. LEE CO. 2015-02-02 2020-02-17 $6969.67 BEASLEY BROADCAST GROUP, INC., 20125 S. TAMIAMI TRAIL, ESTERO, FLORIDA 33928

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-17
REINSTATEMENT 2013-10-18
Domestic Profit 2011-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780687110 2020-04-14 0455 PPP 29852 BAYWOOD LN, WESLEY CHAPEL, FL, 33543
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388007.5
Loan Approval Amount (current) 388007.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESLEY CHAPEL, PASCO, FL, 33543-0001
Project Congressional District FL-15
Number of Employees 49
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390493.16
Forgiveness Paid Date 2021-02-16
5537318308 2021-01-25 0455 PPS 29852 Baywood Ln, Wesley Chapel, FL, 33543-4430
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388007
Loan Approval Amount (current) 388007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-4430
Project Congressional District FL-15
Number of Employees 51
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390960.16
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State