Entity Name: | C & H ENTERPRISES, INC. OF MARATHON |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & H ENTERPRISES, INC. OF MARATHON 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P16000091768 |
FEI/EIN Number |
81-4448205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
Mail Address: | POST OFFICE BOX 500007, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONEYCUTT MARIA C | Chief Executive Officer | P. O. Box 500007, Marathon, FL, 33050 |
HILLCHER HAROLD C | Agent | 7430 SKYWAY LANE SOUTH, ST. PETERSBURG, FL, 33711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000048378 | HURRICANE GRILLE | ACTIVE | 2020-05-01 | 2025-12-31 | - | 4650 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G16000128385 | HURRICANE GRILL | EXPIRED | 2016-11-30 | 2021-12-31 | - | 4650 OVERSEAS HWY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-11-09 | - | - |
AMENDMENT | 2018-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 4650 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-10 | 7430 SKYWAY LANE SOUTH, SUITE # 603, ST. PETERSBURG, FL 33711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000099713 | TERMINATED | 1000000774802 | DADE | 2018-02-28 | 2038-03-07 | $ 10,126.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000038778 | TERMINATED | 1000000768456 | MONROE | 2018-01-05 | 2038-01-31 | $ 49,765.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000007195 | TERMINATED | 1000000767208 | DADE | 2017-12-28 | 2038-01-03 | $ 9,804.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-07 |
Off/Dir Resignation | 2018-11-16 |
Amendment | 2018-11-09 |
Amendment | 2018-03-14 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-23 |
Domestic Profit | 2016-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9013297403 | 2020-05-19 | 0455 | PPP | 4650 OVERSEAS HWY, MARATHON, FL, 33050-2331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State