Search icon

ROYAL HICKORY ENTERPRISES CORP - Florida Company Profile

Company Details

Entity Name: ROYAL HICKORY ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL HICKORY ENTERPRISES CORP 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: 17 Dec 2018 (6 years ago)
Document Number: P18000101888
FEI/EIN Number 83-2908035

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

Address: 8805 Tamiami Trl North, Naples, FL, 34108, US
Mail Address: 8805 Tamiami Trl North, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA CECILIA Director 8805 Tamiami Trl North, Naples, FL, 34108
Angiolillo Cecilia Director 8805 Tamiami Trl North, Naples, FL, 34108
SIMSES ROBERT Agent 251 ROYAL PALM WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 8805 Tamiami Trl North, Suite 368, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-03-11 8805 Tamiami Trl North, Suite 368, Naples, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
Domestic Profit 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5801858502 2021-03-01 0455 PPS 8805 Tamiami Trl N PMB 368, Naples, FL, 34108-2525
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37577
Loan Approval Amount (current) 37577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-2525
Project Congressional District FL-19
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37712.69
Forgiveness Paid Date 2021-07-28
8270067204 2020-04-28 0455 PPP 8805 TAMIAMI TRAIL NORTH, STE 368, NAPLES, FL, 34108
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20875
Loan Approval Amount (current) 20875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.65
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State