Entity Name: | HC PROPERTY MAINTENANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2015 (9 years ago) |
Date of dissolution: | 27 Dec 2024 (a month ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Dec 2024 (a month ago) |
Document Number: | P15000066300 |
Address: | 30435 Commerce Dr, Suite 102, San Antonio, FL, 33576, US |
Mail Address: | 30435 Commerce Dr, San Antonio, FL, 33576, US |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HC PROPERTY MAINTENANCE 401(K) PLAN | 2023 | 474754045 | 2024-05-06 | HC PROPERTY MAINTENANCE | 49 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-06 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 8443470702 |
Plan sponsor’s address | 30435 COMMERCE DRIVE, SUITE 102, SAN ANTONIO, FL, 33576 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
STEADFAST BUSINESS SOLUTIONS, LLC | Agent |
Name | Role | Address |
---|---|---|
WALLEN CHRIS | President | 30435 Commerce Dr, San Antonio, FL, 33576 |
Name | Role | Address |
---|---|---|
WALLEN HEATHER | Officer | 30435 Commerce Dr, San Antonio, FL, 33576 |
Faulkner Julie M | Officer | 30435 Commerce Dr, San Antonio, FL, 33576 |
Faulkner Family Revocable Trust | Officer | 30435 Commerce Dr, San Antonio, FL, 33576 |
Name | Role | Address |
---|---|---|
Faulkner John M | Vice President | 30435 Commerce Dr, San Antonio, FL, 33576 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000013169 | STEADFAST MAINTENANCE | ACTIVE | 2021-01-27 | 2026-12-31 | No data | 30435 COMMERCE DR. #102, SAN ANTONIO, FL, 33576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-12-27 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000530787. CONVERSION NUMBER 900000262849 |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Steadfast Business Solutions, LLC | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 30435 Commerce Dr, Suite 102, San Antonio, FL 33576 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 30435 Commerce Dr, Suite 102, San Antonio, FL 33576 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 30435 Commerce Dr, Suite 102, San Antonio, FL 33576 | No data |
REINSTATEMENT | 2016-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Juan Francis Tejada, Jr., Petitioner(s) v. HC Property Maintenance D/B/A Steadfast Maintenance and Builders Mutual Insurance Company, Respondent(s). | 1D2023-3300 | 2023-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Juan Francis Tejada, Jr. |
Role | Petitioner |
Status | Active |
Representations | Nicolette Emerald Tsambis |
Name | HC PROPERTY MAINTENANCE, INC |
Role | Respondent |
Status | Active |
Representations | David Matthew Havlicek |
Name | Steadfast Maintenance |
Role | Respondent |
Status | Active |
Name | BUILDERS MUTUAL INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Erik Baard Grindal |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Juan Francis Tejada, Jr. |
Docket Date | 2024-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-21 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Juan Francis Tejada, Jr. |
Docket Date | 2023-12-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix-to petition |
On Behalf Of | Juan Francis Tejada, Jr. |
Docket Date | 2024-01-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 377 So. 3d 1195 |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-12-06 |
Domestic Profit | 2015-08-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State