Search icon

HILDENBOROUGH HOTELS LIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HILDENBOROUGH HOTELS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: P99000038983
FEI/EIN Number 650922345
Address: 1129 FLEMING ST, KEY WEST, FL, 33040, US
Mail Address: 1129 FLEMING ST, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLITTO ROBERT Director 119 SIMONTON ST, KEY WEST, FL, 33040
SMITH WAYNE L Agent 509 WHITEHEAD ST., KEY WEST, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
650922345
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99158900206 ISLAND HOUSE KEY WEST EXPIRED 1999-06-07 2024-12-31 - 1129 FLEMING ST., KEY WEST, FL, 33040
G99158900207 ISLAND HOUSE ACTIVE 1999-06-07 2029-12-31 - 1129 FLEMING ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 1129 FLEMING ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-01-30 1129 FLEMING ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-01-30 SMITH, WAYNE LARUE -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 509 WHITEHEAD ST., KEY WEST, FL 33040 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
MERGER 2004-10-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050079

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
434108.50
Total Face Value Of Loan:
434108.50
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310077.00
Total Face Value Of Loan:
310077.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310077.00
Total Face Value Of Loan:
310077.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$434,108.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$434,108.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$437,664.62
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $434,105.5
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$310,077
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$310,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$312,617.08
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $310,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State