Search icon

HIXON AND EVERSON ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: HIXON AND EVERSON ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIXON AND EVERSON ELECTRIC, 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: 22 Jan 1996 (29 years ago)
Document Number: P96000007230
FEI/EIN Number 650616919

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

Address: 5 BARRACUDA LN, KEY LARGO, FL, 33037, US
Mail Address: 24 DOCKSIDE LN #509, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIXON CHARLES S Director 665 CABRERA STREET, KEY LARGO, FL, 33037
HIXON CHARLES S Agent 665 CABRERA STREET, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5 BARRACUDA LN, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 665 CABRERA STREET, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2004-05-13 5 BARRACUDA LN, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
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
2554587310 2020-04-29 0455 PPP 5 BARRACUDA LN, KEY LARGO, FL, 33037
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94497
Loan Approval Amount (current) 94497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95541.72
Forgiveness Paid Date 2021-06-15
5855458408 2021-02-09 0455 PPS 5 Barracuda Ln, Key Largo, FL, 33037-3733
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103947
Loan Approval Amount (current) 103947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-3733
Project Congressional District FL-28
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104738.15
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State