Search icon

HEMA HOSPITALITY INC - Florida Company Profile

Company Details

Entity Name: HEMA HOSPITALITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEMA HOSPITALITY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000100091
FEI/EIN Number 453869019

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

Address: 880 N TEMPLE AVE, STARKE, FL, 32091
Mail Address: 880 N TEMPLE AVE, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suresh.Patel Agent 880 N TEMPLE AVE, STARKE, FL, 32091
PATEL SURESH P President 1290 NORTH TEMPLE AVE, STARKE, FL, 32091
PATEL SMITA R Secretary 880 NORTH TEMPLE AVENUE, STARKE, FL, 32091
PATEL RAKESH M Chief Operating Officer 880 NORTH TEMPLE AVENUE, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033301 AMERICAS BEST VALUE INN-STARKE EXPIRED 2014-04-03 2024-12-31 - 880 NORTH TEMPLE AVENUE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-23 Suresh.Patel -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 880 N TEMPLE AVE, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7337907110 2020-04-14 0491 PPP 880 N Temple Ave, Starke, FL, 32091-2109
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37880
Loan Approval Amount (current) 37880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-2109
Project Congressional District FL-03
Number of Employees 6
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38226.63
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State