Search icon

H&M PHOENIX INC. - Florida Company Profile

Company Details

Entity Name: H&M PHOENIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H&M PHOENIX 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: 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: 02 Oct 2012 (13 years ago)
Document Number: P12000092181
FEI/EIN Number 46-1348942

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

Address: 1700 66th Street N, saint petersburg, FL, 33710, US
Mail Address: 1700 66th Street N, saint petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBDELL HENRY L Director 1700 66TH STREET N., SAINT PETERSBURG, FL, 33710
LOBDELL HENRY L President 1700 66TH STREET N., SAINT PETERSBURG, FL, 33710
LOBDELL HENRY L Treasurer 1700 66TH STREET N., SAINT PETERSBURG, FL, 33710
LOBDELL MARY A Vice President 1700 66TH STREET N, SAINT PETERSBURG, FL, 33710
LOBDELL MARY A Secretary 1700 66TH STREET N, SAINT PETERSBURG, FL, 33710
Lobdell Henry LJr. Agent 1700 66th Street N, Saint Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127182 A RADIANT PROPERTY INSPECTION ACTIVE 2023-10-13 2028-12-31 - 1700 66TH STREET N, SUITE 406, ST. PETERSBURG, FL, 33710
G17000049930 A RADIANT PROPERTY INSPECTION EXPIRED 2017-05-05 2022-12-31 - 4818 W BAY VILLA AVE, TAMPA, FL, 33611
G12000111171 A BUYER'S CHOICE - TAMPA EXPIRED 2012-11-17 2017-12-31 - 405 S. DALE MABRY HWY., SUITE 119, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1700 66th Street N, Suite 406, Saint Petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 1700 66th Street N, suite 406, saint petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2022-06-28 1700 66th Street N, suite 406, saint petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Lobdell, Henry L, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114527102 2020-04-12 0455 PPP 2950 1ST AVE N, ST PETERSBURG, FL, 33713-8635
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33713-8635
Project Congressional District FL-14
Number of Employees 6
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24578.28
Forgiveness Paid Date 2021-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State