Search icon

JOSEPH HUNCHUCK P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH HUNCHUCK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2013 (13 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
City: Debary
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunchuck Joseph PESQ President 705 Hyperion Drive, DeBary, FL, 32713
Hunchuck Joseph PESQ Director 705 Hyperion Drive, DeBary, FL, 32713
Hunchuck Joseph PESQ Secretary 705 Hyperion Drive, DeBary, FL, 32713
Hunchuck Joseph PESQ Treasurer 705 Hyperion Drive, DeBary, FL, 32713
HUNCHUCK JOSEPH PESQ Agent 705 Hyperion Drive, DeBary, FL, 32713

Form 5500 Series

Employer Identification Number (EIN):
462320971
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:

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 - 134 S CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713
G17000046048 UNDISPUTED TITLE ACTIVE 2017-04-27 2027-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-02 134 S Charles Richard Beall Blvd, DeBary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 498 Palm Springs Dr., 100, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2022-01-24 498 Palm Springs Dr., 100, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 705 Hyperion Drive, DeBary, FL 32713 -

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-18
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-15
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:
-22500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
22500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,583.54
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State