Search icon

HOLD EVERYTHING OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: HOLD EVERYTHING OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLD EVERYTHING OF FLORIDA 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: 16 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 1997 (27 years ago)
Document Number: P96000032982
FEI/EIN Number 650659790

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

Address: 1503 N Lake Ave, Avon Park, FL, 33825, US
Mail Address: 1503 N Lake Ave, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREU ALEJANDRO President 5024 Friars Cove St., Sebring, FL, 33872
ANDREU ALEJANDRO Treasurer 5024 Friars Cove St., Sebring, FL, 33872
ANDREU ILIANA Vice President 5024 Friars Cove St., Sebring, FL, 33872
ANDREU ILIANA Secretary 5024 Friars Cove St., Sebring, FL, 33872
ANDREU ILIANA Director 5024 Friars Cove St., Sebring, FL, 33872
ANDREU ALEJANDRO M Agent 5024 Friars Cove St., Sebring, FL, 33872
ANDREU ALEJANDRO Director 5024 Friars Cove St., Sebring, FL, 33872

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1503 N Lake Ave, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2022-01-26 1503 N Lake Ave, Avon Park, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 5024 Friars Cove St., Sebring, FL 33872 -
REGISTERED AGENT NAME CHANGED 2005-04-25 ANDREU, ALEJANDRO MR -
AMENDMENT 1997-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350947300 2020-05-02 0455 PPP 527 POMEGRANTE AVE, SEBRING, FL, 33870-3246
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26222
Loan Approval Amount (current) 26222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33870-3246
Project Congressional District FL-18
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26388.67
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State