Search icon

HIGH DEFINITION MORTGAGE INC - Florida Company Profile

Company Details

Entity Name: HIGH DEFINITION MORTGAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH DEFINITION MORTGAGE 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: 26 Jul 2018 (7 years ago)
Document Number: P18000064655
FEI/EIN Number 83-1379906

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

Address: 213 ARNO RD, Venice, FL, 34293, US
Mail Address: 213 ARNO RD, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMILLARD MARTIN E President 213 ARNO RD, VENICE, FL, 34293
REMILLARD NICHOLAS A Director 213 Arno Rd, Venice, FL, 34293
REMILLARD MARTIN E Agent 213 ARNO RD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103333 HIGH DEFINITION MORTGAGE EXPIRED 2018-09-19 2023-12-31 - 8075 S BENEVA RD UNIT 6, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 213 ARNO RD, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-11-08 213 ARNO RD, Venice, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-14
Domestic Profit 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7715768306 2021-01-28 0455 PPP 8075 Beneva Rd Ste 6, Sarasota, FL, 34238-2938
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35887
Loan Approval Amount (current) 35887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-2938
Project Congressional District FL-17
Number of Employees 5
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36130.83
Forgiveness Paid Date 2021-10-12
9636078704 2021-04-09 0455 PPS 8075 Beneva Rd, Sarasota, FL, 34238-2938
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35887
Loan Approval Amount (current) 35887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-2938
Project Congressional District FL-17
Number of Employees 6
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36060.04
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State