Search icon

HSS CORP - Florida Company Profile

Company Details

Entity Name: HSS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HSS CORP 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: 28 Jul 2016 (9 years ago)
Date of dissolution: 07 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2024 (5 months ago)
Document Number: P16000063211
FEI/EIN Number 81-3434340

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

Address: 318 Conner Circle, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 318 Conner Circle, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ THOMAS A President 318 Conner Circle, SANTA ROSA BEACH, FL, 32459
VELEZ THOMAS A Agent 318 Conner Circle, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 318 Conner Circle, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-03-09 318 Conner Circle, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 318 Conner Circle, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
Domestic Profit 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8800107702 2020-05-01 0491 PPP 318 CONNER CIR, SANTA ROSA BEACH, FL, 32459-5074
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12550
Loan Approval Amount (current) 12550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-5074
Project Congressional District FL-02
Number of Employees 2
NAICS code 451110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12727.76
Forgiveness Paid Date 2021-10-06
6063358409 2021-02-10 0491 PPS 318 Conner Cir, Santa Rosa Beach, FL, 32459-5074
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11632
Loan Approval Amount (current) 11632
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-5074
Project Congressional District FL-02
Number of Employees 2
NAICS code 454110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11692.55
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State