Search icon

HCC AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: HCC AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HCC AUTO SALES 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: 15 Feb 2012 (13 years ago)
Document Number: P12000015745
FEI/EIN Number 45-4646591

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

Address: 2314 FRUITVILLE RD, SARASOTA, FL, 34237, US
Mail Address: 2314 FRUITVILLE RD, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA CARLOS President 2314 FRUITVILLE RD, SARASOTA, FL, 34237
OCHOA DAVID Vice President 2314 Fruitville Rd, SARASOTA, FL, 34237
OCHOA CARLOS Agent 2314 FRUITVILLE RD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 OCHOA, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2314 FRUITVILLE RD, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 2314 FRUITVILLE RD, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-04 2314 FRUITVILLE RD, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
17570.00
Total Face Value Of Loan:
17570.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
17570.00
Total Face Value Of Loan:
17570.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17570
Current Approval Amount:
17570
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17654.24
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17570
Current Approval Amount:
17570
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17702.86

Date of last update: 02 May 2025

Sources: Florida Department of State