Search icon

HDM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HDM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HDM GROUP, 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: 13 Nov 2006 (18 years ago)
Document Number: P06000142679
FEI/EIN Number 205872146

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

Address: 1409 KINGSLEY AVENUE, Suite 4, ORANGE PARK, FL, 32073, US
Mail Address: 1153 BEDROCK DRIVE, ORANGE PARK, FL, 32065
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS DENISE President 1153 BEDROCK DRIVE, ORANGE PARK, FL, 32065
MATOS HECTOR Vice President 1153 BEDROCK DRIVE, ORANGE PARK, FL, 32065
MATOS DENISE Agent 1153 BEDROCK DRIVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1409 KINGSLEY AVENUE, Suite 4, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2011-03-11 MATOS, DENISE -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154307308 2020-04-29 0491 PPP 1409 Kingsley Avenue Bldg 4, Orange Park, FL, 32073-4537
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184366.07
Loan Approval Amount (current) 184366.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4537
Project Congressional District FL-04
Number of Employees 46
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186482.49
Forgiveness Paid Date 2021-06-24
4493798402 2021-02-06 0491 PPS 1153 Bedrock Dr, Orange Park, FL, 32065-5237
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211552.5
Loan Approval Amount (current) 188044.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-5237
Project Congressional District FL-04
Number of Employees 47
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188889.18
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State