Search icon

HITECH COMPLIANCE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: HITECH COMPLIANCE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HITECH COMPLIANCE ASSOCIATES, 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 Apr 2019 (6 years ago)
Document Number: P19000030727
FEI/EIN Number 83-4210366

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

Address: 3905 Tampa Road, Oldsmar, FL, 34677, US
Mail Address: P.O. BOX 213, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCoy Michael D Manager 12008 BREWSTER DR, TAMPA, FL, 33626
McCoy Joseph M President 12008 BREWSTER DR, TAMPA, FL, 33626
MCCOY MICHAEL D Agent 3905 Tampa Road, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 3905 Tampa Road, Suite 213, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 3905 Tampa Road, Suite 213, Oldsmar, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-09
Domestic Profit 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545547400 2020-05-04 0455 PPP 3905 TAMPA RD UNIT 213, OLDSMAR, FL, 34677-9710
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12083
Loan Approval Amount (current) 12083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLDSMAR, PINELLAS, FL, 34677-9710
Project Congressional District FL-13
Number of Employees 3
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12187.61
Forgiveness Paid Date 2021-03-17
8330088503 2021-03-09 0455 PPS 3905 N Tampa St Unit 213, Tampa, FL, 33603-4745
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-4745
Project Congressional District FL-14
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12218.38
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State