Search icon

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

Company Details

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

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

Paycheck Protection Program

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
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81600
Loan Approval Amount (current) 81600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-2331
Project Congressional District FL-28
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82651.73
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State