Search icon

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

Company Details

Entity Name: H.C.M.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.C.M.C., 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: 12 Jul 1999 (26 years ago)
Document Number: P99000061952
FEI/EIN Number 593667853

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

Address: 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225, US
Mail Address: 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cenac, Sr Dwight S President 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC CONNIE C Vice President 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
GUERRA CHARLES Director 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC DWIGHT S Director 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
G16000052437 HEART CARE 360 EXPIRED 2016-05-25 2021-12-31 - 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
G16000052448 HEARTCARE 360 EXPIRED 2016-05-25 2021-12-31 - 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 -

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 2019-02-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336437106 2020-04-10 0491 PPP 9570 Regency Square Blvd, JACKSONVILLE, FL, 32225-8100
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226100
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-8100
Project Congressional District FL-05
Number of Employees 15
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178842.19
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State