Search icon

HI FACE STUDIO, INC.

Company Details

Entity Name: HI FACE STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2019 (5 years ago)
Document Number: P13000049504
FEI/EIN Number 46-3178945
Address: 15004 N DALEMABRY HWY, TAMPA, FL 33618
Mail Address: 3226 Cullendale Drive, 1812, Tampa, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BEHJATI, ANAHITA Agent 3226 cullendale dr, 1812, TAMPA, FL 33618

President

Name Role Address
BEHJATI, ANAHITA E President 7210 N MANHATTAN AVE., 1812, TAMPA, FL 33614

Director

Name Role Address
BEHJATI, ANAHITA E Director 7210 N MANHATTAN AVE., 1812, TAMPA, FL 33614

Treasurer

Name Role Address
BEHJATI, ROXANA E Treasurer 7210 N MANHATTAN AVE., 1812, TAMPA, FL 33614

Secretary

Name Role Address
BEHJATI, ROXANA E Secretary 7210 N MANHATTAN AVE., 1812, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-21 15004 N DALEMABRY HWY, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-27 3226 cullendale dr, 1812, TAMPA, FL 33618 No data
REINSTATEMENT 2019-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 BEHJATI, ANAHITA No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 15004 N DALEMABRY HWY, TAMPA, FL 33618 No data
REINSTATEMENT 2014-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6816548609 2021-03-23 0455 PPS 15004 N Dale Mabry Hwy, Tampa, FL, 33618-1815
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18630
Loan Approval Amount (current) 18630
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 Tampa, HILLSBOROUGH, FL, 33618-1815
Project Congressional District FL-15
Number of Employees 3
NAICS code 812112
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 18729.53
Forgiveness Paid Date 2021-10-06
6073877703 2020-05-01 0455 PPP 15004 N DALE MABRY HWY, TAMPA, FL, 33618-1815
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1815
Project Congressional District FL-15
Number of Employees 3
NAICS code 812112
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 18824.08
Forgiveness Paid Date 2021-05-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State