Search icon

HARDRIVES OF DELRAY, INC. - Florida Company Profile

Company Details

Entity Name: HARDRIVES OF DELRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDRIVES OF DELRAY, 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: 31 Jul 1953 (72 years ago)
Document Number: 174724
FEI/EIN Number 590702991

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

Address: 2101 S. CONGRESS AVE., DELRAY BEACH, FL, 33445
Mail Address: 2101 S. CONGRESS AVE., DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARDRIVES EMPLOYEE RETIREMENT 401K SAVINGS & PROFIT SHARING PLAN 2021 590702991 2022-08-01 HARDRIVES OF DELRAY, INC. 146
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-07-15
Business code 551112
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307

Number of participants as of the end of the plan year

Active participants 42
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 57
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 101
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 24

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
HARDRIVES EMPLOYEE RETIREMENT 401K SAVINGS & PROFIT SHARING PLAN 2020 590702991 2021-08-24 HARDRIVES OF DELRAY, INC. 137
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-07-15
Business code 551112
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 130
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-19
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
HARDRIVES EMPLOYEE RETIREMENT 401K SAVINGS & PROFIT SHARING PLAN 2019 590702991 2020-08-07 HARDRIVES OF DELRAY, INC. 154
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-07-15
Business code 551112
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307

Number of participants as of the end of the plan year

Active participants 124
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 98
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-07
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
HARDRIVES EMPLOYEE RETIREMENT 401K SAVINGS & PROFIT SHARING PLAN 2018 590702991 2019-10-15 HARDRIVES OF DELRAY, INC. 143
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-07-15
Business code 551112
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307

Number of participants as of the end of the plan year

Active participants 141
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 111
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2019-10-05
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-05
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
HARDRIVES EMPLOYEE RETIREMENT 401K SAVINGS & PROFIT SHARING PLAN 2017 590702991 2018-10-11 HARDRIVES OF DELRAY, INC. 134
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-07-15
Business code 551112
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307

Number of participants as of the end of the plan year

Active participants 132
Other retired or separated participants entitled to future benefits 6
Number of participants with account balances as of the end of the plan year 80
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing GEORGE T. ELMORE
Valid signature Filed with authorized/valid electronic signature
HARDRIVES OF DELRAY, INC. MEDICAL & BENEFITS 2010 590702991 2011-07-29 HARDRIVES OF DELRAY, INC. 150
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-08-01
Business code 237310
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307

Plan administrator’s name and address

Administrator’s EIN 590702991
Plan administrator’s name HARDRIVES OF DELRAY, INC.
Plan administrator’s address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307
Administrator’s telephone number 5612780456

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing AMY TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-29
Name of individual signing AMY TUCKER
Valid signature Filed with authorized/valid electronic signature
HARDRIVES OF DELRAY, INC. MEDICAL & BENEFITS 2010 590702991 2011-07-28 HARDRIVES OF DELRAY, INC. 150
Three-digit plan number (PN) 501
Effective date of plan 2005-08-01
Business code 237310
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307

Plan administrator’s name and address

Administrator’s EIN 590702991
Plan administrator’s name HARDRIVES OF DELRAY, INC.
Plan administrator’s address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307
Administrator’s telephone number 5612780456

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing AMY TUCKER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing AMY TUCKER
Valid signature Filed with incorrect/unrecognized electronic signature
HARDRIVES EMPLOYEE RETIREMENT 401K SAVINGS & PROFIT SHARING PLAN 2010 590702991 2011-07-25 HARDRIVES OF DELRAY, INC. 183
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-07-15
Business code 551112
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445
Plan sponsor’s address 2101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 590702991
Plan administrator’s name HARDRIVES OF DELRAY, INC
Plan administrator’s address 2101 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445
Administrator’s telephone number 5612780456

Number of participants as of the end of the plan year

Active participants 102
Other retired or separated participants entitled to future benefits 14
Number of participants with account balances as of the end of the plan year 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing GEORGE ELMORE
Valid signature Filed with authorized/valid electronic signature
HARDRIVES OF DELRAY, INC. MEDICAL & BENEFITS 2009 590702991 2010-07-26 HARDRIVES OF DELRAY, INC. 190
Three-digit plan number (PN) 501
Effective date of plan 2005-08-01
Business code 237310
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307

Plan administrator’s name and address

Administrator’s EIN 590702991
Plan administrator’s name HARDRIVES OF DELRAY, INC.
Plan administrator’s address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307
Administrator’s telephone number 5612780456

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing AMY TUCKER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing AMY TUCKER
Valid signature Filed with incorrect/unrecognized electronic signature
HARDRIVES OF DELRAY, INC. MEDICAL & BENEFITS 2009 590702991 2010-07-26 HARDRIVES OF DELRAY, INC. 190
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-08-01
Business code 237310
Sponsor’s telephone number 5612780456
Plan sponsor’s mailing address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307
Plan sponsor’s address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307

Plan administrator’s name and address

Administrator’s EIN 590702991
Plan administrator’s name HARDRIVES OF DELRAY, INC.
Plan administrator’s address 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307
Administrator’s telephone number 5612780456

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing AMY TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing AMY TUCKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ELMORE GEORGE T President 2101 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445
ELMORE GEORGE T Director 2101 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445
ELMORE CRAIG K Vice President 2101 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445
ELMORE DEBRA Secretary 2101 S. CONGRESS AVE, DELRAY BEACH, FL, 33445
ELMORE DEBRA Director 2101 S. CONGRESS AVE, DELRAY BEACH, FL, 33445
ELMORE GEORGE T Agent 2101 S. CONGRESS AVE., DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076968 HARDRIVES ASPHALT CO. EXPIRED 2014-07-18 2019-12-31 - 2101 S CONGRESS AVE, DELRAY BEACH, FL, 33445
G13000074905 HARDRIVES, INC. EXPIRED 2013-07-26 2018-12-31 - 2101 S CONGRESS AVE., DELRAY BEACH, FL, 33445
G09000117954 HARDRIVES, INC. ACTIVE 2009-06-11 2025-12-31 - 2101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-01-24 2101 S. CONGRESS AVE., DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2002-01-24 2101 S. CONGRESS AVE., DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2002-01-24 ELMORE, GEORGE T -
REGISTERED AGENT ADDRESS CHANGED 2002-01-24 2101 S. CONGRESS AVE., DELRAY BEACH, FL 33445 -

Court Cases

Title Case Number Docket Date Status
JACOB INDUSTRIES, LLC VS U.S. REAL ESTATE CREDIT HOLDINGS III-A, L.P., et al. 4D2023-0829 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006815XXXMB

Parties

Name JACOB INDUSTRIES, LLC
Role Appellant
Status Active
Representations John W. Terwilleger, Michael Niles, Jeffrey S. Wertman, Brian G. Rich
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BANYAN CAY RESORT & GOLF, LLC
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Kim A. Pillar
Role Appellee
Status Active
Name Hardrives, Inc.
Role Appellee
Status Active
Name PIPELINE UTILITIES INCORPORATED
Role Appellee
Status Active
Name Domenic F. Gatto, Sr.
Role Appellee
Status Active
Name ROSEN MATERIALS, LLC
Role Appellee
Status Active
Name TWINS FLOORING GROUP LLC
Role Appellee
Status Active
Name Domenic J. Gatto, Jr.
Role Appellee
Status Active
Name BANYAN CAY VILLAS, LLC
Role Appellee
Status Active
Name Atlantic Door & Hardware, Inc.
Role Appellee
Status Active
Name REGIONAL WALL SYSTEMS OF SFL, INC.
Role Appellee
Status Active
Name HARDRIVES OF DELRAY, INC.
Role Appellee
Status Active
Name BANYAN CAY DEV. LLC
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Appellee
Status Active
Name STRUCTURAL ROOF SYSTEMS, INC.
Role Appellee
Status Active
Name Thyssenkrupp Elevator Corp.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Real Estate Credit Holdings III-A, L.P.
Role Appellee
Status Active
Representations Brett Jaffe, John A. Hockin, Kyle W. Ohlenschlaeger, Gregg Fish, Brett T. Lashley, Gerard Catalanello, Stanley Dale Klett, Andrew A. Pineiro, Adam C. Linkhorst, Robert A. Solove, Michael J. Yates, Bruce E. Loren, Robert B. Resnick, Ian T. Kravitz

Docket Entries

Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fla. R. App. P. 9.110(k); State v. Garcia, 350 So. 3d 322, 325 (Fla. 2022) (finding litigant must establish that the order constitutes a departure from the essential requirements of the law causing material injury for the remainder of the case that cannot be corrected on post-judgment appeal); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-04-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 28, 2023 order is an appealable final or nonfinal order, as it appears Count IV of the complaint is still pending against appellant. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER DATED MAY 5, 2023 IN FURTHER SUPPORT OF ITS RESPONSE TO APPELLANT/PETITIONERS' BRIEF STATEMENT EXPLAINING BASIS FOR JURISDICTION
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jacob Industries, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20

Mines

Mine Name Type Status Primary Sic
Royal Rock Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Hardrives Of Delray Inc
Role Operator
Start Date 1983-03-01
Name George T Elmore
Role Current Controller
Start Date 1983-03-01
Name Hardrives Of Delray Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342463858 0418800 2017-07-03 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-07
Emphasis L: FORKLIFT
Case Closed 2017-09-05

Related Activity

Type Complaint
Activity Nr 1235680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2017-08-07
Abatement Due Date 2017-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): On or about 7/03/2017, at the above addressed jobsite, employees were operating a powered industrial truck with a bent backrest frame on the top rail.
307296285 0418800 2004-02-25 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-03-03
Case Closed 2004-08-06

Related Activity

Type Referral
Activity Nr 200683381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-07-16
Abatement Due Date 2004-02-25
Current Penalty 690.0
Initial Penalty 921.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-07-16
Abatement Due Date 2004-02-25
Current Penalty 1355.0
Initial Penalty 1806.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-07-16
Abatement Due Date 2004-02-25
Current Penalty 1355.0
Initial Penalty 1806.0
Nr Instances 1
Nr Exposed 1
Gravity 04
13463641 0418800 1980-10-15 2000 S CONGRESS AND PALMABEACH, Delray Beach, FL, 33444
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-21
Case Closed 1981-02-02

Related Activity

Type Complaint
Activity Nr 320866247
Type Complaint
Activity Nr 320866619

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A02 I
Issuance Date 1980-10-27
Abatement Due Date 1980-10-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A04
Issuance Date 1980-10-27
Abatement Due Date 1980-10-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A04
Issuance Date 1980-10-27
Abatement Due Date 1980-10-30
Nr Instances 1
Related Event Code (REC) Complaint
13444435 0418800 1978-06-15 I-95 AT PGA BLVD, Palm Beach Gardens, FL, 33410
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-16
Case Closed 1978-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1978-06-21
Abatement Due Date 1978-07-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1978-06-21
Abatement Due Date 1978-07-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1978-06-21
Abatement Due Date 1978-07-07
Nr Instances 2
13458898 0418800 1976-11-08 2000 SOUTH CONGRESS AVENUE, Delray Beach, FL, 33444
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-11-08
Case Closed 1977-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-11-12
Abatement Due Date 1977-01-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-11-12
Abatement Due Date 1976-12-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100179 J02 I
Issuance Date 1976-11-12
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1976-11-12
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01006C
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-11-12
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-11-12
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-12
Abatement Due Date 1976-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-11-12
Abatement Due Date 1976-12-16
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-11-12
Abatement Due Date 1976-11-15
Nr Instances 2
13455431 0418800 1976-04-22 PGA BOULEVARD & FLORIDA TURPIK, Palm Beach Gardens, FL, 33408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1976-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734557302 2020-04-30 0455 PPP 2101 S CONGRESS AVE., DELRAY BEACH, FL, 33445-1200
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1578893.13
Loan Approval Amount (current) 1578893.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 159
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1593629.47
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State