Search icon

HCP ASSOCIATES, INC.

Company Details

Entity Name: HCP ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2009 (16 years ago)
Document Number: P03000003813
FEI/EIN Number 364519722
Address: 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL, 33602
Mail Address: 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
POLINS ERIC R Agent 1101 CHANNELSIDE DRIVE, TAMPA, FL, 33602

Director

Name Role Address
POLINS ERIC R Director 1101 CHANNELSIDE DRIVE SUITE 301, TAMPA, FL, 33602
CONIGLIO SEAN A Director 1101 CHANNELSIDE DRIVE SUITE 301, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039534 MEDIA SOLUTIONS CONSULTING GROUP EXPIRED 2014-04-21 2019-12-31 No data 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL, 33602
G09000105195 SOUTHERN SOLAR SOLUTIONS EXPIRED 2009-05-07 2014-12-31 No data 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL, 33602
G09000105205 SOUTHERN SUN SOLUTIONS EXPIRED 2009-05-07 2014-12-31 No data 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-17 POLINS, ERIC R No data
AMENDMENT 2009-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2009-01-16 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132667007 2020-04-09 0455 PPP 1101 CHANNELSIDE DR SUITE 301, TAMPA, FL, 33602-3600
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140300
Loan Approval Amount (current) 140300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3600
Project Congressional District FL-14
Number of Employees 12
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141641.5
Forgiveness Paid Date 2021-04-02
5454898508 2021-02-27 0455 PPS 1101 Channelside Dr Ste 301, Tampa, FL, 33602-3611
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156523
Loan Approval Amount (current) 156523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-3611
Project Congressional District FL-14
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157307.76
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State