Search icon

SEND-A-HUG, INC. - Florida Company Profile

Company Details

Entity Name: SEND-A-HUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEND-A-HUG, 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: 13 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P97000004883
FEI/EIN Number 650720684

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

Address: 8177 West Glades Rd. Bay 5, BOCA RATON, FL, 33434, US
Mail Address: 8177 West Glades Rd. Bay 5, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER ROBERT President 7168 VIA PALOMAR, BOCA RATON, FL, 33433
SCHNEIDER ROBERT Director 7168 VIA PALOMAR, BOCA RATON, FL, 33433
SCHNEIDER LAURA Vice President 7168 VIA PALOMAR, BOCA RATON, FL, 33433
SCHNEIDER LAURA Director 7168 VIA PALOMAR, BOCA RATON, FL, 33433
SCHNEIDER ROBERT Agent 8177 West Glades Rd. Bay 5, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123979 THE ADDED TOUCH EXPIRED 2012-12-21 2017-12-31 - 8177 WEST GLADES RD., SUITE 5, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-27 SCHNEIDER, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-30 8177 West Glades Rd. Bay 5, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8177 West Glades Rd. Bay 5, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8177 West Glades Rd. Bay 5, BOCA RATON, FL 33434 -
REINSTATEMENT 2002-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000647838 TERMINATED 1000000722809 PALM BEACH 2016-09-21 2036-09-29 $ 1,567.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001042361 TERMINATED 1000000691170 PALM BEACH 2015-08-12 2035-12-04 $ 9,951.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001575605 TERMINATED 1000000525582 PALM BEACH 2013-10-02 2033-10-29 $ 4,540.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-11-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183187205 2020-04-15 0455 PPP 8177 glades rd suite 5, Boca Raton, FL, 33434
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13570
Loan Approval Amount (current) 13570
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 Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 5
NAICS code 448120
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 13796.92
Forgiveness Paid Date 2021-12-10
4211338810 2021-04-15 0455 PPS 8177 Glades Rd Ste 5, Boca Raton, FL, 33434-4063
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14703
Loan Approval Amount (current) 14703
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 Boca Raton, PALM BEACH, FL, 33434-4063
Project Congressional District FL-23
Number of Employees 2
NAICS code 448150
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 14963.63
Forgiveness Paid Date 2023-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State