Search icon

HC PROPERTY MAINTENANCE, INC - Florida Company Profile

Company Details

Entity Name: HC PROPERTY MAINTENANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HC PROPERTY MAINTENANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2015 (10 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2024 (4 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
County: Pasco
Place of Formation: FLORIDA

form 5500

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
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 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
HC PROPERTY MAINTENANCE 401(K) PLAN 2022 474754045 2023-05-28 HC PROPERTY MAINTENANCE 0
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

Key Officers & Management

Name Role Address
STEADFAST BUSINESS SOLUTIONS, LLC 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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7004447301 2020-04-30 0455 PPP 30435 Commerce Dr. #102, SAN ANTONIO, FL, 33576
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44161.05
Loan Approval Amount (current) 44161.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAN ANTONIO, PASCO, FL, 33576-0001
Project Congressional District FL-12
Number of Employees 11
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44493.77
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State