Search icon

TED HARTSHORN, INC. - Florida Company Profile

Company Details

Entity Name: TED HARTSHORN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TED HARTSHORN, 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: 18 Jul 1995 (30 years ago)
Document Number: P95000055502
FEI/EIN Number 650600106

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

Address: 3634 BAYVIEW RD, COCONUT GROVE, FL, 33133-6323
Mail Address: 3634 BAYVIEW RD, COCONUT GROVE, FL, 33133-6323
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTSHORN THEODORE B President 3634 BAYVIEW ROAD, COCONUT GROVE, FL, 33133
HANNAN MARTIN L Agent martin Hannan, esq, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 martin Hannan, esq, 9370 SW 72 St., Suite A-266, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 3634 BAYVIEW RD, COCONUT GROVE, FL 33133-6323 -
CHANGE OF MAILING ADDRESS 2002-02-11 3634 BAYVIEW RD, COCONUT GROVE, FL 33133-6323 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8452867710 2020-05-01 0455 PPP 3634 BAYVIEW RD, MIAMI, FL, 33133
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37150
Loan Approval Amount (current) 37150
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 Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37542.14
Forgiveness Paid Date 2021-05-20
3078278604 2021-03-16 0455 PPS 3634 Bayview Rd, Miami, FL, 33133-6503
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25253
Loan Approval Amount (current) 25253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-6503
Project Congressional District FL-27
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25410.74
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State