Search icon

CAPITAL MANAGEMENT HPP, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL MANAGEMENT HPP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL MANAGEMENT HPP, 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: 02 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P17000065225
FEI/EIN Number 82-2353009

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

Address: 205 AGRICOLA ROAD, BARTOW, FL, 33830, US
Mail Address: 205 County Road 555 S., Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARA PETER C Chairman 165 PENINSULA DRIVE, BABYLON, NY, 11702
SIROIS KEITH E President 17918 CLEAR LAKE DRIVE, LUTZ, FL, 33548
O'HARA MICHAEL Vice President 165 PENINSULA DRIVE, BABYLON, NY, 11702
Sirois Keith E Agent 17918 CLEAR LAKE DRIVE, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063519 HPP FRESH FLORIDA ACTIVE 2024-05-16 2029-12-31 - 205 COUNTY ROAD 555 S., BARTOW, FL, 33830
G18000006692 HPP FRESH FLORIDA EXPIRED 2018-01-12 2023-12-31 - 205 AGRICOLA ROAD, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-25 205 AGRICOLA ROAD, BARTOW, FL 33830 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 Sirois, Keith E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-06-28
Domestic Profit 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4595687104 2020-04-13 0455 PPP 205 AGRICOLA ROAD, BARTOW, FL, 33830
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152700
Loan Approval Amount (current) 152700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BARTOW, POLK, FL, 33830-0100
Project Congressional District FL-18
Number of Employees 29
NAICS code 311999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153762.62
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State