Search icon

HILLCREST PROPERTIES VII, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HILLCREST PROPERTIES VII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2018 (7 years ago)
Document Number: P11000038014
FEI/EIN Number 454302414
Address: 689 9TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: 43 East Ave, Naples, FL, 34108, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERWIG ALEXANDER C President 43 EAST AVE, NAPLES, FL, 34108
HERWIG ALEXANDER C Vice President 43 EAST AVE, NAPLES, FL, 34108
HERWIG JENNIFER K Secretary 43 EAST AVE., NAPLES, FL, 34108
HERWIG JENNIFER K Treasurer 43 EAST AVE., NAPLES, FL, 34108
HERWIG JENNIFER K Director 43 EAST AVE., NAPLES, FL, 34108
Herwig Alexander Agent 43 East Ave, Naples, FL, 34108

National Provider Identifier

NPI Number:
1295176402
Certification Date:
2023-06-02

Authorized Person:

Name:
ALEXANDER HERWIG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2392809999

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023059 GULF SHORE MEDICAL SUPPLY EXPIRED 2014-03-05 2024-12-31 - 411 9TH ST. N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 689 9TH STREET NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 43 East Ave, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2020-01-24 689 9TH STREET NORTH, NAPLES, FL 34102 -
AMENDMENT 2018-12-13 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 Herwig, Alexander -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-01-07 - -
AMENDMENT 2013-07-02 - -
AMENDMENT 2012-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-22
Amendment 2018-12-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
-355.00
Total Face Value Of Loan:
74645.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$75,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,009.93
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $55,984
Utilities: $9,331
Rent: $9,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State