Entity Name: | HV PARTS & SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HV PARTS & SERVICE CORP 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: | 31 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (3 years ago) |
Document Number: | P16000047862 |
FEI/EIN Number |
81-2845021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8315 47TH ST CIR E,, PALMETTO, FL, 34221, US |
Mail Address: | 8315 47th St Cir E, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ HENRY | President | 8315 47TH ST CIR E., PALMETTO, FL, 34221 |
Ospina Oscar MR. | Chief Financial Officer | 9153 Warm Springs Cir, Parrish, FL, 342192397 |
Velez Henry MR. | Agent | 8315 47TH ST CIR. E., PALMETTO, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000068094 | KING LUBRICANTS LLC | EXPIRED | 2019-06-15 | 2024-12-31 | - | 8315 47TH ST CIR E, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 8315 47TH ST CIR E,, PALMETTO, FL 34221 | - |
REINSTATEMENT | 2021-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-03 | Velez, Henry, MR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-16 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-04 |
Domestic Profit | 2016-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5498607105 | 2020-04-13 | 0455 | PPP | 8315 41ST ST circle E, PALMETTO, FL, 34221-8521 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State