Search icon

HARMONY MARTIAL ARTS, INC. - Florida Company Profile

Company Details

Entity Name: HARMONY MARTIAL ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARMONY MARTIAL ARTS, 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: 06 Sep 2022 (3 years ago)
Document Number: P22000068810
FEI/EIN Number 92-1275077

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

Address: 1928 Commerce LN, JUPITER, FL, 33458, US
Mail Address: 1928 Commerce LN, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JILL A. FANKHAUSER President 11585 WINCHESTER DRIVE, PALM BEACH GARDENS, FL, 33410
JILL A. FANKHAUSER Chairman 11585 WINCHESTER DRIVE, PALM BEACH GARDENS, FL, 33410
ALEX D. GRASSI-BLACK Secretary 6503 CHASEWOOD DRIVE, APT. B, JUPITER, FL, 33458
ALEX D. GRASSI-BLACK Vice President 6503 CHASEWOOD DRIVE, APT. B, JUPITER, FL, 33458
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 1928 Commerce LN, Suite 8, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-07-17 1928 Commerce LN, Suite 8, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-07-17
Domestic Profit 2022-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186967209 2020-04-15 0455 PPP 1928 commerce Lane Ste 8, Jupiter, FL, 33458
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35592
Loan Approval Amount (current) 35592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35881.68
Forgiveness Paid Date 2021-02-05
2217508510 2021-02-20 0455 PPS 1928 Commerce Ln Ste 8, Jupiter, FL, 33458-5598
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37290
Loan Approval Amount (current) 37290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-5598
Project Congressional District FL-21
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37523.06
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State