Search icon

H.C.M.C. PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H.C.M.C. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 1999 (26 years ago)
Document Number: P94000075514
FEI/EIN Number 593280099
Address: 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225, US
Mail Address: 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cenac, Sr Dwight S President 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
GUERRA CHARLES Director 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC CONNIE C Vice President 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CHRISTOPHERSON LISA A Agent 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031130 AIR SEA TRAVEL OF JACKSONVILLE ACTIVE 2012-03-30 2027-12-31 - 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 CHRISTOPHERSON, LISA ANNE -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2011-04-13 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -
NAME CHANGE AMENDMENT 1999-06-28 H.C.M.C. PROPERTIES, INC. -
MERGER 1998-10-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000020167

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
53500.00
Total Face Value Of Loan:
53500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$57,400
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,755.41
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $57,397
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$53,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,926.53
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $42,800
Utilities: $10,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State