Search icon

BLUE HILL PRESS, INC.

Company Details

Entity Name: BLUE HILL PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: P97000047030
FEI/EIN Number 65-0756782
Address: 722 S Dixie Highway,, Unit 1, HALLANDALE BEACH, FL 33009
Mail Address: 722 S Dixie Highway,, Unit 1, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HANNA, RAYMOND W Agent 722 S. Dixie Highway, Unit 1, HALLANDALE, FL 33009

President

Name Role Address
HANNA, RAYMOND W President 37 SE 3RD AVE, HALLANDALE BCH, FL 33009

Director

Name Role Address
HANNA, RAYMOND W Director 37 SE 3RD AVE, HALLANDALE BCH, FL 33009
ROBERTS, ALLEN L Director 500 S. Federal Highway, Ste 184 HALLANDALE BEACH, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097830 SAV-QUICK PRINTING, INC. ACTIVE 2011-10-04 2026-12-31 No data 722 S. DIXIE HIGHWAY, UNIT 1, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 722 S Dixie Highway,, Unit 1, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2016-03-15 722 S Dixie Highway,, Unit 1, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 722 S. Dixie Highway, Unit 1, HALLANDALE, FL 33009 No data
CANCEL ADM DISS/REV 2005-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315257709 2020-05-01 0455 PPP 722 S DIXIE HWY UNIT1, HALLANDALE BEACH, FL, 33009-7042
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-7042
Project Congressional District FL-25
Number of Employees 5
NAICS code 453210
Borrower Race Black or African American
Borrower Ethnicity Not 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 26616.26
Forgiveness Paid Date 2021-02-25
2983428302 2021-01-21 0455 PPS 722 S Dixie Hwy Unit 1, Hallandale Beach, FL, 33009-7042
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-7042
Project Congressional District FL-25
Number of Employees 5
NAICS code 323111
Borrower Race Black or African American
Borrower Ethnicity Not 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 26550.44
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State