Search icon

HC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HC SERVICES, 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: 06 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P06000090087
FEI/EIN Number 205169341

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

Address: 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPODONICO HUGO President 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312
CAMPODONICO HUGO Director 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312
CAMPODONICO MARIANELA Vice President 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312
CAMPODONICO MARIANELA Secretary 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312
CAMPODONICO MARIANELA Treasurer 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312
CAMPODONICO HUGO Agent 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001197 AC 305 ACTIVE 2015-01-05 2025-12-31 - 20530 NE 2ND COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4635 SW 32ND AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-05-01 4635 SW 32ND AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4635 SW 32ND AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-01-22 CAMPODONICO, HUGO -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4070078810 2021-04-15 0455 PPS 20530 NE 2nd Ct, Miami, FL, 33179-2991
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2991
Project Congressional District FL-24
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12658.68
Forgiveness Paid Date 2022-07-21
4644437401 2020-05-10 0491 PPP 2603 NW 13TH STREET #343, GAINESVILLE, FL, 32609
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) 6607
Loan Approval Amount (current) 6607
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 GAINESVILLE, ALACHUA, FL, 32609-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
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 6657.48
Forgiveness Paid Date 2021-02-25
4842927810 2020-05-29 0455 PPP 20530 NE 2ND COURT, MIAMI, FL, 33179-1706
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33179-1706
Project Congressional District FL-24
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12587.85
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State