Search icon

HARE LUMBER & READY MIX, INC. - Florida Company Profile

Company Details

Entity Name: HARE LUMBER & READY MIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARE LUMBER & READY MIX, 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: 21 Aug 1949 (76 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 152058
FEI/EIN Number 590577169

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

Address: 425 E. HAITI AVE., CLEWISTON, FL, 33440, US
Mail Address: 425 E. HAITI AVE., CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARE SANDRA President 425 E HAITI AVE, CLEWISTON, FL, 33440
HARE SANDRA Director 165 W ESPERANZA AVE, CLEWISTON, FL
HARE SANDRA Secretary 165 W ESPERANZA AVE, CLEWISTON, FL
HARE LEROY JR Vice President 1153 BAYBERRY LOOP, CLEWISTON, FL, 33440
HARE LEROY JR Director 1153 BAYBERRY LOOP, CLEWISTON, FL, 33440
HARE SANDRA Agent 425 E. HAITI AVE., CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 425 E. HAITI AVE., CLEWISTON, FL 33440 -
AMENDMENT 2017-05-15 - -
REGISTERED AGENT NAME CHANGED 2011-02-15 HARE, SANDRA -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 425 E. HAITI AVE., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2006-03-06 425 E. HAITI AVE., CLEWISTON, FL 33440 -
NAME CHANGE AMENDMENT 1956-11-28 HARE LUMBER & READY MIX, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
Amendment 2017-05-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W9127809P0164 2009-03-19 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W9127809P0164_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CEMENT FOR HOOVER DIKE PROJECT
NAICS Code 327320: READY-MIX CONCRETE MANUFACTURING
Product and Service Codes H956: OTHER QC SVCS/CONTRUCT MATERIAL

Recipient Details

Recipient HARE LUMBER & READY MIX, INC.
UEI EJZ3M4DRR1N7
Legacy DUNS 032216442
Recipient Address 425 E HAITI AVE, CLEWISTON, 334404619, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13490479 0418800 1973-06-12 HAITI ST, Clewiston, FL, 33440
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-12
Case Closed 1984-03-10
13490180 0418800 1973-05-15 HAITI ST, Clewiston, FL, 33440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1973-05-21
Abatement Due Date 1973-05-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-21
Abatement Due Date 1973-06-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-05-21
Abatement Due Date 1973-06-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-05-21
Abatement Due Date 1973-05-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-05-21
Abatement Due Date 1973-06-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-21
Abatement Due Date 1973-05-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270047201 2020-04-15 0455 PPP 425 E HAITI AVE, CLEWISTON, FL, 33440-4619
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139500
Loan Approval Amount (current) 139500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEWISTON, HENDRY, FL, 33440-4619
Project Congressional District FL-18
Number of Employees 13
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140523
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State