Search icon

FH PLUS INC. - Florida Company Profile

Company Details

Entity Name: FH PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FH PLUS 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: 30 May 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: P14000047988
FEI/EIN Number 47-1029558

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

Address: 7075 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Mail Address: P.O.BOX 771119, ORLANDO, FL, 32877, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIZA ALTAMAR HECTOR ENRIQUE Director 16828 VINCI WAY, BELLA COLLINA, FL, 347563608
ARIZA ALTAMAR HECTOR ENRIQUE President 16828 VINCI WAY, BELLA COLLINA, FL, 347563608
ARIZA ALTAMAR HECTOR ENRIQUE Treasurer 16828 VINCI WAY, BELLA COLLINA, FL, 347563608
ARIZA ALTAMAR HECTOR ENRIQUE Secretary 16828 VINCI WAY, BELLA COLLINA, FL, 347563608
ARIZA ALTAMAR HECTOR ENRIQUE Agent 7075 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE 9-204, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE 9-204, ORLANDO, FL 32819 -
AMENDED AND RESTATEDARTICLES 2021-05-27 - -
AMENDED AND RESTATEDARTICLES 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-20 ARIZA ALTAMAR, HECTOR ENRIQUE -
CHANGE OF MAILING ADDRESS 2016-04-16 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE 9-204, ORLANDO, FL 32819 -
AMENDMENT 2015-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159358 ACTIVE 1000000983214 ORANGE 2024-03-07 2044-03-20 $ 204,788.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000064533 ACTIVE 1000000976791 ORANGE 2024-01-16 2044-01-31 $ 4,791.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000064566 ACTIVE 1000000976794 ORANGE 2024-01-16 2044-01-31 $ 7,520.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000064541 ACTIVE 1000000976792 ORANGE 2024-01-16 2044-01-31 $ 11,631.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000064558 ACTIVE 1000000976793 ORANGE 2024-01-16 2044-01-31 $ 27,782.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000213508 TERMINATED 1000000885836 ORANGE 2021-04-21 2041-05-05 $ 19,406.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000213474 TERMINATED 1000000885831 ORANGE 2021-04-21 2041-05-05 $ 7,135.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000213482 TERMINATED 1000000885833 ORANGE 2021-04-21 2041-05-05 $ 13,755.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000213490 TERMINATED 1000000885835 ORANGE 2021-04-21 2041-05-05 $ 58,643.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000078259 TERMINATED 1000000857300 ORANGE 2020-01-27 2040-02-05 $ 1,032.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
Amended and Restated Articles 2021-05-27
ANNUAL REPORT 2021-04-28
Amended and Restated Articles 2020-07-24
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6498037410 2020-05-14 0491 PPP 9777 S ORANGE BLOSSOM TR STE 21, ORLANDO, FL, 32837
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63151.04
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State