Search icon

HD MANAGEMENT & SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HD MANAGEMENT & SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2008 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: P08000008782
FEI/EIN Number 261830691
Address: 4519 LAKE WORTH RD, GREENACRES, FL, 33463, US
Mail Address: HD MANAGEMENT & SOLUTION, P.O. BOX 541135, GREENACRES, FL, 33454, US
ZIP code: 33463
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESSALINES HEBREU President 4519 LAKE WORTH RD, GREENACRES, FL, 33463
DESSALINES HEBREU Director 4519 LAKE WORTH RD, GREENACRES, FL, 33463
DESSALINES MENARD Vice President 4519 LAKE WORTH RD, GREENACRES, FL, 33463
DESSALINES ALINE Secretary 4519 LAKE WORTH RD, GREENACRES, FL, 33463
DESSALINES HEBREU Agent 4519 LAKE WORTH RD, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070221 MEDICAL B.A.C. UP ACTIVE 2023-06-08 2028-12-31 - P.O. BOX 541135, GREENACRES, FL, 33454
G10000018152 MEDICAL B.A.C. UP EXPIRED 2010-02-25 2015-12-31 - 2650 S MILITARY TRAIL, SUITE 12, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4519 LAKE WORTH RD, GREENACRES, FL 33463 -
AMENDMENT 2016-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 4519 LAKE WORTH RD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2012-07-31 4519 LAKE WORTH RD, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2012-07-31 DESSALINES, HEBREU -
AMENDMENT 2012-07-31 - -
AMENDMENT 2010-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Amendment 2016-06-28
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
6010.00
Total Face Value Of Loan:
6010.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,010
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,060.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,010

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State