Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H.C.M.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 1999 (26 years ago)
Document Number: P99000061952
FEI/EIN Number 593667853
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
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

USAspending Awards / Financial Assistance

Date:
2020-04-17
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:
-48600.00
Total Face Value Of Loan:
177500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$226,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,842.19
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $142,000
Utilities: $17,750
Rent: $17,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State