Search icon

FLORIDA HEAT TRANSFER & PROCESS EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEAT TRANSFER & PROCESS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HEAT TRANSFER & PROCESS EQUIPMENT, 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: 31 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P98000076411
FEI/EIN Number 593531285

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

Address: 1315 Oakfield Dr., BRANDON, FL, 33511, US
Mail Address: P.O. BOX 2312, BRANDON, FL, 33509-2312
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTA CAROL M President 1315 Oakfield Dr., BRANDON, FL, 33511
KOTA THOMAS L Vice President 1315 Oakfield Dr., BRANDON, FL, 33511
Kota John T Vice President 1315 Oakfield Dr., BRANDON, FL, 33511
KOTA THOMAS L Agent 1315 Oakfield Dr., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1315 Oakfield Dr., Suite 2312, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1315 Oakfield Dr., Suite 2312, BRANDON, FL 33511 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 KOTA, THOMAS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971057303 2020-04-30 0455 PPP 1705 W. Windhorst Road, BRANDON, FL, 33510-2652
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13095
Loan Approval Amount (current) 13095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-2652
Project Congressional District FL-15
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13194.02
Forgiveness Paid Date 2021-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State