Search icon

HYATT SMALL ENGINES, INC. - Florida Company Profile

Company Details

Entity Name: HYATT SMALL ENGINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HYATT SMALL ENGINES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P96000041283
FEI/EIN Number 59-3385976

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

Address: 9210 STATE RD 52, HUDSON, FL 34669
Mail Address: 12740 KENT GROVE DRIVE, SPRINGHILL, FL 34610
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYATT, DANIEL R. Agent 9210 STATE RD 52, HUDSON, FL 34669
HYATT, DANIEL R. Director 12740 KENT GROVE DRIVE, SPRINGHILL, FL 34610
HYATT, DANIEL R. President 12740 KENT GROVE DRIVE, SPRINGHILL, FL 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 9210 STATE RD 52, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2022-04-20 HYATT, DANIEL R. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-28 9210 STATE RD 52, HUDSON, FL 34669 -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2000-03-24 - -
CHANGE OF MAILING ADDRESS 2000-03-24 9210 STATE RD 52, HUDSON, FL 34669 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808938507 2021-02-19 0455 PPS 9210 State Road 52, Hudson, FL, 34669-3029
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10902
Loan Approval Amount (current) 10902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34669-3029
Project Congressional District FL-12
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11013.71
Forgiveness Paid Date 2022-03-04
1820977809 2020-05-22 0455 PPP 9210 STATE ROAD 52, HUDSON, FL, 34669
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10502
Loan Approval Amount (current) 10502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HUDSON, PASCO, FL, 34669-0800
Project Congressional District FL-12
Number of Employees 4
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10653.63
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State