Search icon

HORMAC CONSTRUCTION GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HORMAC CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: P16000101124
FEI/EIN Number 47-4897898
Address: 7726 Winegard Rd., Orlando, FL, 32809, US
Mail Address: 7726 Winegard Rd., Orlando, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVON AVELLAN WALTER ASR Chief Executive Officer 7726 Winegard Rd., Orlando, FL, 32809
PAVON GUSTAVO N President 7726 WINEGARD RD, Orlando, FL, 32809
MANZO OLGA L Treasurer 601 INNOVATION WAY, DAYTONA BEACH, FL, 32114
PAVON MANZO MANUEL ASR Vice President 1667 GENTLE BREEZE DRIVE, SAINT CLOUD, FL, 34771
PAVON AVELLAN WALTER A Secretary 7726 WINEGARD RD, ORLANDO, FL, 32809
PAVON GUSTAVO N Agent 7726 Winegard Rd., ORLANDO, FL, 32809

Unique Entity ID

CAGE Code:
7T2Q4
UEI Expiration Date:
2021-03-11

Business Information

Division Name:
HORMAC CONSTRUCTION GROUP, INC.
Division Number:
HORMAC CON
Activation Date:
2020-03-17
Initial Registration Date:
2017-01-30

Commercial and government entity program

CAGE number:
7T2Q4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-13
CAGE Expiration:
2027-09-15
SAM Expiration:
2023-09-13

Contact Information

POC:
GUSTAVO N. PAVON
Corporate URL:
www.hormac.us

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058214 AIO & HORMAC ASSOCIATES EXPIRED 2018-05-12 2023-12-31 - 11006 TORTOLA ISLE WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7726 Winegard Rd., ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 7726 Winegard Rd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-06-01 7726 Winegard Rd., Orlando, FL 32809 -
AMENDMENT 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 PAVON, GUSTAVO N -
AMENDMENT AND NAME CHANGE 2018-09-18 HORMAC CONSTRUCTION GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
Amendment 2022-09-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-23
Off/Dir Resignation 2020-04-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
Amendment and Name Change 2018-09-18
ANNUAL REPORT 2018-05-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8062.00
Total Face Value Of Loan:
8062.00
Date:
2020-05-03
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:
8062.00
Total Face Value Of Loan:
8062.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,062
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $6,046.5
Utilities: $1,007.75
Rent: $1,007.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State