Search icon

HALL CONSTRUCTION CO. INC. - Florida Company Profile

Company Details

Entity Name: HALL CONSTRUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALL CONSTRUCTION CO. 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: 06 Nov 1962 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: 264298
FEI/EIN Number 591032859

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

Address: 902 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114-5804, US
Mail Address: 902 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114-5804, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALL CONSTRUCTION CO INC 401(K) PLAN 2023 591032859 2024-07-22 HALL CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236200
Sponsor’s telephone number 3862522526
Plan sponsor’s address 902 S NOVA RD UNIT 1, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hall ANDREW R President 902 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 321145804
HALL YAARAH Secretary 902 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114
HALL ANDREW R Agent 902 S. NOVA RD., DAYTONA BEACH, FL, 32014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 902 SOUTH NOVA ROAD, UNIT 1, DAYTONA BEACH, FL 32114-5804 -
CHANGE OF MAILING ADDRESS 2022-04-27 902 SOUTH NOVA ROAD, UNIT 1, DAYTONA BEACH, FL 32114-5804 -
REGISTERED AGENT NAME CHANGED 2022-03-23 HALL, ANDREW R -
AMENDMENT 2017-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 1988-06-30 902 S. NOVA RD., DAYTONA BEACH, FL 32014 -
REINSTATEMENT 1986-02-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
Amendment 2017-04-21
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308437037 0419700 2006-03-30 364 SOUTH ATLANTIC AVENUE, ORMOND BEACH, FL, 32176
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-30
Emphasis L: FALL
Case Closed 2006-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-04-18
Abatement Due Date 2006-04-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2006-04-18
Abatement Due Date 2006-04-21
Nr Instances 1
Nr Exposed 1
Gravity 00
306750134 0419700 2004-03-30 DAYTONA BEACH COMMUNITY COLLEGE, BLDG 530, DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-30
Case Closed 2004-04-05
18008714 0419700 2001-03-01 3440 SW 40TH BLVD., GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-02
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B10
Issuance Date 2001-04-12
Abatement Due Date 2001-04-17
Current Penalty 605.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-04-12
Abatement Due Date 2001-04-17
Current Penalty 485.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-04-12
Abatement Due Date 2001-04-17
Current Penalty 485.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
302739628 0419700 2000-08-31 1040 MUSEUM BLVD., DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-08-31
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-09-01
301018529 0419700 1997-04-22 170 WILLIAMSON BOULEVARD, ORMOND BEACH, FL, 32210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-04-22
Case Closed 1997-04-22
13744008 0419700 1983-04-20 HURBERT ST & NOVA RD, Daytona Beach, FL, 32019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-21
Case Closed 1983-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-04-29
Abatement Due Date 1983-05-02
Nr Instances 1
13650312 0419700 1982-10-28 3350 OCEAN SHORE BLVD, Ormond Beach, FL, 32074
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-28
Case Closed 1982-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1982-11-18
Abatement Due Date 1982-10-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-11-18
Abatement Due Date 1982-11-21
Nr Instances 4
13610027 0419700 1976-02-20 14057 MOUNT PLEASANT RD, Jacksonville, FL, 32225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 041052
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 025025
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3635927203 2020-04-27 0491 PPP 902 S NOVA RD, DAYTONA BEACH, FL, 32114-5804
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-5804
Project Congressional District FL-06
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32888.22
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State