Search icon

HEROES PARADISE INC - Florida Company Profile

Company Details

Entity Name: HEROES PARADISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEROES PARADISE 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: 09 Jun 2017 (8 years ago)
Document Number: P17000051075
FEI/EIN Number 82-1910091

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

Address: 733 KNOWLES RD, BRANDON, FL, 33511, US
Mail Address: 733 KNOWLES RD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNENGA JULIE Chief Executive Officer 733 KNOWLES RD, BRANDON, FL, 33511
PENNENGA TIMOTHY Chief Operating Officer 733 KNOWLES RD, BRANDON, FL, 33511
Pennenga Dylan A Manager 733 Knowles Rd, Brandon, FL, 33511
Pennenga Julie M Agent 733 Knowles Rd, BRANDON, FL, 33511
Walther Aiden J Asst 733 KNOWLES RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 Pennenga, Julie Marie -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 733 Knowles Rd, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 733 KNOWLES RD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-04-03 733 KNOWLES RD, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000249508 TERMINATED 1000000954267 HILLSBOROU 2023-05-24 2043-06-02 $ 4,119.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766347708 2020-05-01 0455 PPP 731 Knowles Rd, BRANDON, FL, 33511
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10830.77
Forgiveness Paid Date 2021-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State