Search icon

MHD-ROCKLAND SERVICES INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MHD-ROCKLAND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P16000055707
FEI/EIN Number 81-5310051
Address: 7110 Airport Road, Starke, FL, 32091, US
Mail Address: 7110 Airport Road, Starke, FL, 32091, US
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
633689
State:
IDAHO

Key Officers & Management

Name Role Address
Miller Josh President 21250 Industrial Blvd., Saint-Anne-De-Bellevue, H9X 04
Falconer Todd Prin 5717 N CRATER LAKE CIR, KEYSTON HEIGHTS, FL, 32656
Falconer Todd Agent 5717 N CRATER LAKE CIR, KEYSTON HEIGHTS, FL, 32656
DOLLIMORE BRYAN Chief Executive Officer 21250 Industrial Blvd., Saint-Anne-De-Bellevue, H9X 04

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
TODD FALCONER
User ID:
P2342398

Unique Entity ID

Unique Entity ID:
JKPNTUB9F555
CAGE Code:
875B9
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-15
Initial Registration Date:
2018-10-30

Commercial and government entity program

CAGE number:
875B9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
TODD FALCONER

Immediate Level Owner

Vendor Certified:
2025-01-15
CAGE number:
2C036
Company Name:
MHD-ROCKLAND INC

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5717 N CRATER LAKE CIR, KEYSTON HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2020-04-23 7110 Airport Road, Starke, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 7110 Airport Road, Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Falconer, Todd -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
Domestic Profit 2016-07-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
95397.00
Total Face Value Of Loan:
95397.00
Date:
2020-04-29
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:
95397.00
Total Face Value Of Loan:
95397.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$95,397
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,274.12
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $95,397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State