Search icon

LAKE HARDWARE AND FARM SUPPLY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE HARDWARE AND FARM SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2013 (12 years ago)
Document Number: 425091
FEI/EIN Number 591458032
Address: 219 N MAIN ST, BELLEGLADE, FL, 33430, US
Mail Address: 219 NORTH MAIN ST, BELLE GLADE, FL, 33430
ZIP code: 33430
City: Belle Glade
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH BRYAN E Treasurer 205 SE 5TH ST N, BELLE GLADE, FL, 33430
BURCH GEORGE E President 800 FLEMING DRIVE, BELLE GLADE, FL, 33430
BURCH GEORGE E Director 800 FLEMING DRIVE, BELLE GLADE, FL, 33430
BURCH MARY E Vice President 800 FLEMING DRIVE, BELLE GLADE, FL, 33430
BURCH MARY E Director 800 FLEMING DRIVE, BELLE GLADE, FL, 33430
BURCH BRYAN E Secretary 205 SE 5TH ST N, BELLE GLADE, FL, 33430
BURCH BRYAN E Director 205 SE 5TH ST N, BELLE GLADE, FL, 33430
BURCH GEORGE E Agent 219 N. MAIN ST, BELLE GLADE, FL, 33430

Form 5500 Series

Employer Identification Number (EIN):
591458032
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-06-05 - -
REGISTERED AGENT NAME CHANGED 2013-06-05 BURCH, GEORGE E -
PENDING REINSTATEMENT 2013-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-19 219 N MAIN ST, BELLEGLADE, FL 33430 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
106325.00
Total Face Value Of Loan:
106325.00
Date:
2020-04-29
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:
106325.00
Total Face Value Of Loan:
106325.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$106,325
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,325
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$106,893.04
Servicing Lender:
Bank of Belle Glade
Use of Proceeds:
Payroll: $106,325

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State