Search icon

HOLY HOG BARBECUE HENDERSON, INC. - Florida Company Profile

Company Details

Entity Name: HOLY HOG BARBECUE HENDERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLY HOG BARBECUE HENDERSON, 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000002766
FEI/EIN Number 45-4167271

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

Address: 4004 HENDERSON BLVD, TAMPA, FL, 33629
Mail Address: 3501 N ARMENIA AVE, TAMPA, FL, 33607, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DANIEL Director 15219 LEITH WALK LANE, TAMPA, FL, 33618
HERNANDEZ DANIEL President 15219 LEITH WALK LANE, TAMPA, FL, 33618
JEFFRIES DAVID M Agent 1227 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 JEFFRIES, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1227 N. FRANKLIN STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-02-17 4004 HENDERSON BLVD, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9590748501 2021-03-12 0455 PPS 4004 Henderson Blvd, Tampa, FL, 33629-4940
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57800
Loan Approval Amount (current) 57800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-4940
Project Congressional District FL-14
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 57986.86
Forgiveness Paid Date 2021-07-20
7010157010 2020-04-07 0455 PPP 4004 HENDERSON BLVD, TAMPA, FL, 33629-4940
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-4940
Project Congressional District FL-14
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41634.58
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State