Search icon

LOREN HAMILTON INC - Florida Company Profile

Company Details

Entity Name: LOREN HAMILTON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOREN HAMILTON 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: 03 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P16000020791
FEI/EIN Number 843621191

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

Address: 3225 S. MACDILL AVE, SUITE 129 UNIT 321, TAMPA, FL, 33611, US
Mail Address: 3225 S. MACDILL AVE, SUITE 129 UNIT 321, TAMPA, FL, 33629, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biancha C M President 3225 S. MACDILL AVE, TAMPA, FL, 33629
EXPRESS CORPORATE FILING SERVICES, INC. Agent 12905 SW 42 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058889 FATCAT BROKER SYSTEMS EXPIRED 2019-05-17 2024-12-31 - 7512 DR PHILLIPS BLVD,, STE 50, UNIT 750, ORLANDO, FL, 32819
G19000058888 LOREN HAMILTON, INC. EXPIRED 2019-05-17 2024-12-31 - 624 TUSCARORA TRAIL, MAITLAND, FL, 32794
G17000142287 ROOSTER MCGEE EXPIRED 2017-12-28 2022-12-31 - STE. 600, MT. AIRY, NC, 27030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 3225 S. MACDILL AVE, SUITE 129 UNIT 321, TAMPA, FL 33611 -
AMENDMENT 2021-03-04 - -
CHANGE OF MAILING ADDRESS 2021-03-04 3225 S. MACDILL AVE, SUITE 129 UNIT 321, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2021-03-04 EXPRESS CORPORATE FILING SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 12905 SW 42 ST, STE 210, MIAMI, FL 33175 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
Amendment 2021-03-04
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6364077808 2020-06-01 0491 PPP 7512 Dr Phillips Blvd,50-750, Orlando, FL, 32819
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20435
Loan Approval Amount (current) 20435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20555.93
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State