Search icon

HC PROPERTY MAINTENANCE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HC PROPERTY MAINTENANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2015 (10 years ago)
Date of dissolution: 27 Dec 2024 (7 months ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2024 (7 months 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
City: San Antonio
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
WALLEN CHRIS President 30435 Commerce Dr, San Antonio, FL, 33576
WALLEN HEATHER Officer 30435 Commerce Dr, San Antonio, FL, 33576
Faulkner John M Vice President 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

Form 5500 Series

Employer Identification Number (EIN):
474754045
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013169 STEADFAST MAINTENANCE ACTIVE 2021-01-27 2026-12-31 - 30435 COMMERCE DR. #102, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000530787. CONVERSION NUMBER 900000262849
REGISTERED AGENT NAME CHANGED 2023-04-28 Steadfast Business Solutions, LLC -
CHANGE OF MAILING ADDRESS 2021-04-30 30435 Commerce Dr, Suite 102, San Antonio, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 30435 Commerce Dr, Suite 102, San Antonio, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 30435 Commerce Dr, Suite 102, San Antonio, FL 33576 -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

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
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23- 008308EBG

Parties

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

Documents

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

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$44,161.05
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,161.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,493.77
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $44,161.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State