Search icon

INSPECTORS H Q, INC.

Company Details

Entity Name: INSPECTORS H Q, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000021701
FEI/EIN Number 47-3361759
Address: 5104 N Lockwood Ridge Rd Suite 101, SARASOTA, FL 34243
Mail Address: 5104 N Lockwood Ridge Rd Suite 101, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Rustemova, Saida Agent 5104 N Lockwood Ridge Rd Suite 101, SARASOTA, FL 34243

Authorized Member

Name Role Address
RUSTEMOVA, SAIDA Authorized Member 5104 N Lockwood Ridge Rd Suite 101, SARASOTA, FL 34243

Mgr

Name Role Address
Luke, Irina Mgr 5104 N Lockwood Ridge Rd Suite 101, SARASOTA, FL 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093745 INSPECTORS INC ACTIVE 2022-08-09 2027-12-31 No data 5104 N LOCKWOOD RIDGE RD STE 101, SARASOTA, FL, 34243
G15000025947 INSPECTORS, INC. EXPIRED 2015-03-12 2020-12-31 No data 2805 61 ST STREET, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 5104 N Lockwood Ridge Rd Suite 101, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2019-11-07 5104 N Lockwood Ridge Rd Suite 101, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 5104 N Lockwood Ridge Rd Suite 101, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2019-01-10 Rustemova, Saida No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-08-21
AMENDED ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572348508 2021-03-01 0455 PPS 5104 N Lockwood Ridge Rd Ste 101, Sarasota, FL, 34234-3312
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56078
Loan Approval Amount (current) 56078
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 Sarasota, SARASOTA, FL, 34234-3312
Project Congressional District FL-17
Number of Employees 8
NAICS code 541350
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 56454.41
Forgiveness Paid Date 2021-11-03
8188067303 2020-05-01 0455 PPP 5104 N LOCKWOOD RIDGE RD STE 101, SARASOTA, FL, 34234-3312
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48410
Loan Approval Amount (current) 48410
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 SARASOTA, SARASOTA, FL, 34234-3312
Project Congressional District FL-17
Number of Employees 9
NAICS code 236115
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 21372.01
Forgiveness Paid Date 2021-09-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State