Search icon

HATCH PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: HATCH PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATCH PARTNERS, 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: 15 Dec 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P17000098907
FEI/EIN Number 82-3724814

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

Address: 1287 E Newport Center Dirve, Deerfield, FL, 33442, US
Mail Address: 1287 E Newport Center Dirve, Deerfield, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SMITH PETER H Chief Executive Officer 1287 E Newport Center Dirve, Deerfield, FL, 33442
Lesina Ekaterina Vice President 1287 E Newport Center Dirve, Deerfield, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004191 KIDS R KIDS WATERSET EXPIRED 2019-01-09 2024-12-31 - 6406 COVINGTON GARDEN DR., APOLLO BEACH, FL, 33572
G19000004192 KIDS R KIDS SOUTHSHORE EXPIRED 2019-01-09 2024-12-31 - 13151 KINGS LAKE DR., GIBSONTON, FL, 33534
G18000137254 KIDS R KIDS # 12 AND KIDS R KIDS # ACTIVE 2018-12-29 2028-12-31 - 6406 COVINGTON GARDEN DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1287 E Newport Center Dirve, Suite 204, Deerfield, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-02-27 1287 E Newport Center Dirve, Suite 204, Deerfield, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-29
Amendment 2024-02-27
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3044287101 2020-04-11 0455 PPP 1515 N FEDERAL HWY STE 108, BOCA RATON, FL, 33432-1911
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419100
Loan Approval Amount (current) 419100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1911
Project Congressional District FL-23
Number of Employees 120
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 422650.71
Forgiveness Paid Date 2021-03-02
7878108410 2021-02-12 0455 PPS 1515 N Federal Hwy Ste 108, Boca Raton, FL, 33432-1911
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396175
Loan Approval Amount (current) 396175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1911
Project Congressional District FL-23
Number of Employees 83
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401963.56
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State