Search icon

HARDRIVES OF DELRAY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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 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

Form 5500 Series

Employer Identification Number (EIN):
590702991
Plan Year:
2021
Number Of Participants:
146
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
143
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
134
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
1578893.13
Total Face Value Of Loan:
1578893.13

Mines

Mine Information

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

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-03
Type:
Complaint
Address:
2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-25
Type:
Referral
Address:
2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-10-15
Type:
Complaint
Address:
2000 S CONGRESS AND PALMABEACH, Delray Beach, FL, 33444
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-06-15
Type:
Planned
Address:
I-95 AT PGA BLVD, Palm Beach Gardens, FL, 33410
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-08
Type:
Complaint
Address:
2000 SOUTH CONGRESS AVENUE, Delray Beach, FL, 33444
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1578893.13
Current Approval Amount:
1578893.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1593629.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State