Search icon

C & H ENTERPRISES, INC. OF MARATHON - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C & H ENTERPRISES, INC. OF MARATHON
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2016 (9 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
Address: 4650 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: POST OFFICE BOX 500007, MARATHON, FL, 33050, US
ZIP code: 33050
City: Marathon
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81600.00
Total Face Value Of Loan:
81600.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$81,600
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,651.73
Servicing Lender:
Midwest Regional Bank
Use of Proceeds:
Payroll: $81,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State