Search icon

HC AMERICA INC. - Florida Company Profile

Company Details

Entity Name: HC AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HC AMERICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000071987
FEI/EIN Number 593592349

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

Address: 1801 SOUTH NOVA ROAD, SUITE 110, S. DAYTONA, FL, 32119
Mail Address: 1801 SOUTH NOVA ROAD, SUITE 110, S. DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JAMES J Director 345 BEVILLE RD., S. DAYTONA, FL, 32119
MURPHY JAMES J Agent 1801 SOUTH NOVA ROAD, S. DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-02 1801 SOUTH NOVA ROAD, SUITE 110, S. DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-02 1801 SOUTH NOVA ROAD, SUITE 110, S. DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2005-08-02 1801 SOUTH NOVA ROAD, SUITE 110, S. DAYTONA, FL 32119 -
REINSTATEMENT 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-02-02 MURPHY, JAMES J -
REINSTATEMENT 2000-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000137612 LAPSED 2004-31331-COCI COUNTY COURT, VOLUSIA COUNTY 2004-11-29 2009-12-10 $4123.05 KRM RISK MANAGEMENT, INC., ET AL., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2005-08-02
REINSTATEMENT 2004-05-07
REINSTATEMENT 2002-11-27
ANNUAL REPORT 2001-02-02
REINSTATEMENT 2000-10-24
Name Change 1999-08-23
Domestic Profit 1999-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State