Search icon

HD STONE INC - Florida Company Profile

Company Details

Entity Name: HD STONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HD STONE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: P16000021373
FEI/EIN Number 81-1774166

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2699 WEST 79TH ST UNIT 8, HIALEAH, FL, 33016, US
Mail Address: 2699 WEST 79TH ST UNIT 8, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVA DINA President 8737 NW 111TH TERRA, HIALEAH GARDENS, FL, 33018
COVA DANIEL Vice President 8737 NW 111TH TERRACE, HIALEAH GARDENS, FL, 33018
M&G PROFESSIONAL SERVICES INC Agent 8040 NW 95TH ST, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-31 - -
AMENDMENT 2016-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 2699 WEST 79TH ST UNIT 8, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-03-21 2699 WEST 79TH ST UNIT 8, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
Amendment 2016-05-31
Amendment 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688847304 2020-04-30 0455 PPP 2699 W 79TH Street bay 8, Hialeah, FL, 33016
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29990
Loan Approval Amount (current) 29990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 337110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30319.48
Forgiveness Paid Date 2021-06-10
4957868409 2021-02-07 0455 PPS 2699 W 79TH Street bay 8, Hialeah, FL, 33016
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458
Loan Approval Amount (current) 6458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 2
NAICS code 337110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6508.07
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State