Search icon

PALMETTO HARDWARE & PLUMBING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO HARDWARE & PLUMBING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO HARDWARE & PLUMBING SUPPLY, 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: 05 Jul 1959 (66 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2009 (15 years ago)
Document Number: 227749
FEI/EIN Number 590877661

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

Address: 7325 SW 57TH AVE, MIAMI, FL, 33143
Mail Address: 7325 SW 57TH AVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK,DANIEL JR. President 7325 SW 57 AVE, MIAMI, FL, 33143
HITCHCOCK,DANIEL JR. Director 7325 SW 57 AVE, MIAMI, FL, 33143
HITCHCOCK,DANIEL JR. Agent 7325 SW 57 AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064609 MIAMI HOME CENTERS ACTIVE 2020-06-09 2025-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-15 7325 SW 57TH AVE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 7325 SW 57 AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 7325 SW 57TH AVE, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 1987-05-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000144919
MERGER 1987-03-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000144917

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003695 LAPSED 03-1706 COSO 6C CO. CT. BROWARD CO. FL. 2003-06-04 2008-07-31 $1870.40 CINTAS CORPORATION NO. 2, 1111 N.W. 289TH AVENUE, PEMBROKE PINES, FL 33029
J03000092066 LAPSED 02-12950 SP23 2 MIAMI-DADE COUNTY COURT 2003-02-18 2008-03-03 $3369.33 COROB NORTH AMERICA, INC., 13315 G CAROWINDS BLVD, CHARLOTTE, NC 28273

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820758306 2021-01-25 0455 PPS 7325 SW 57th Ave, South Miami, FL, 33143-5311
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261957
Loan Approval Amount (current) 261957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5311
Project Congressional District FL-27
Number of Employees 25
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263284.73
Forgiveness Paid Date 2021-07-30
7681887105 2020-04-14 0455 PPP 7325 57TH AVE, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247260
Loan Approval Amount (current) 247260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 29
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250137.83
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State