Search icon

JOSEPH HUNCHUCK P.A.

Company Details

Entity Name: JOSEPH HUNCHUCK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Document Number: P13000018341
FEI/EIN Number 46-2320971
Address: 134 S Charles Richard Beall Blvd, DeBary, FL, 32713, US
Mail Address: 134 S Charles Richard Beall Blvd, DeBary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HUNCHUCK JOSEPH PESQ Agent 705 Hyperion Drive, DeBary, FL, 32713

President

Name Role Address
Hunchuck Joseph PESQ President 705 Hyperion Drive, DeBary, FL, 32713

Director

Name Role Address
Hunchuck Joseph PESQ Director 705 Hyperion Drive, DeBary, FL, 32713

Secretary

Name Role Address
Hunchuck Joseph PESQ Secretary 705 Hyperion Drive, DeBary, FL, 32713

Treasurer

Name Role Address
Hunchuck Joseph PESQ Treasurer 705 Hyperion Drive, DeBary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000157275 HUNCHUCK LAW ACTIVE 2024-12-27 2029-12-31 No data 134 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713
G17000046048 UNDISPUTED TITLE ACTIVE 2017-04-27 2027-12-31 No data 200 E ROBINSON ST., SUITE 1270, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 134 S Charles Richard Beall Blvd, DeBary, FL 32713 No data
CHANGE OF MAILING ADDRESS 2025-01-02 134 S Charles Richard Beall Blvd, DeBary, FL 32713 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 498 Palm Springs Dr., 100, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2022-01-24 498 Palm Springs Dr., 100, Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 705 Hyperion Drive, DeBary, FL 32713 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8253367405 2020-05-18 0491 PPP 202 N. Bumby Ave., Orlando, FL, 32803
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7583.54
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State