Search icon

HC CONTROLS, INC. - Florida Company Profile

Company Details

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

HC CONTROLS, 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: 03 May 2010 (15 years ago)
Document Number: P10000038208
FEI/EIN Number 272487975

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

Address: 3271 PLEASANT TERRACE, CRESTVIEW, FL, 32539, US
Mail Address: 3271 PLEASANT TERRACE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELGROVE CHRISTOPHER R President 3271 PLEASANT TERRACE, CRESTVIEW, FL, 32539
SNELGROVE AIMEE J Vice President 3271 PLEASANT TERRACE, CRESTVIEW, FL, 32539
SNELGROVE CHRISTOPHER R Agent 3271 PLEASANT TERRACE, CRESTVIEW, FL, 32539

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0014612PH102 2012-06-19 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_M0014612PH102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6355.00
Current Award Amount 6355.00
Potential Award Amount 6355.00

Description

Title VIBRATION TRANSDUCER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS

Recipient Details

Recipient HC CONTROLS, INC.
UEI QFHWW38MEPL6
Legacy DUNS 962493446
Recipient Address 3271 PLEASANT TER, CRESTVIEW, OKALOOSA, FLORIDA, 325399040, UNITED STATES
PO AWARD FA670311P0041 2011-09-28 2011-10-21 2011-10-21
Unique Award Key CONT_AWD_FA670311P0041_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADDITIONAL SHIPPING CHARGES TO SHIP 2 TRANSDUCERS RIGHT AWAY
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient HC CONTROLS, INC.
UEI QFHWW38MEPL6
Legacy DUNS 962493446
Recipient Address 3271 PLEASANT TER, CRESTVIEW, 325399040, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883747303 2020-04-30 0491 PPP 3271 PLEASANT TER, CRESTVIEW, FL, 32539
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4770
Loan Approval Amount (current) 4770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32539-0200
Project Congressional District FL-01
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4817.7
Forgiveness Paid Date 2021-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State