Search icon

SOUTHERN HOSPITALITY ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN HOSPITALITY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN HOSPITALITY ADVISORS, 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: 26 Dec 2013 (11 years ago)
Document Number: P13000101804
FEI/EIN Number 46-4420029

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

Address: 3868 CRAYTON ROAD, NAPLES, FL, 34103, US
Mail Address: 3868 CRAYTON ROAD, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHENOUR KENNETH K President 3868 CRAYTON ROAD, NAPLES, FL, 34103
KOCHENOUR KENNETH K Agent 3868 CRAYTON ROAD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3868 CRAYTON ROAD, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-04-28 3868 CRAYTON ROAD, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3868 CRAYTON ROAD, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-04-28 KOCHENOUR, KENNETH K -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2334358305 2021-01-20 0455 PPS 28900 Cavell Ter, Naples, FL, 34119-0908
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, LEE, FL, 34119-0908
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.13
Forgiveness Paid Date 2021-11-09
4375787010 2020-04-03 0455 PPP 28900 CAVELL TER, NAPLES, FL, 34119-0908
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, LEE, FL, 34119-0908
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20942.71
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State