Search icon

HALL & POPE CONCRETE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HALL & POPE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jan 1979 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: 598131
FEI/EIN Number 591884990
Address: 3113 FRITZKE RD., DOVER, FL, 33527, US
Mail Address: 3113 FRITZKE RD., DOVER, FL, 33527, US
ZIP code: 33527
City: Dover
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parrish & Parrish CPAs Agent 6700 Florida Ave S, Lakeland, FL, 33813
POPE ALBERT L Vice President 3113 FRITZKE RD., DOVER, FL, 33527
POPE ALBERT L Treasurer 3113 FRITZKE RD., DOVER, FL, 33527
POPE ALBERT L Director 3113 FRITZKE RD., DOVER, FL, 33527
POPE BRIAN L President 3155 FRITZKE RD, DOVER, FL, 33527
POPE BRIAN L Director 3155 FRITZKE RD, DOVER, FL, 33527
POPE SHEILA Vice President 3113 FRITZKE RD, DOVER, FL, 33527
POPE SHEILA Secretary 3113 FRITZKE RD, DOVER, FL, 33527
POPE SHEILA Director 3113 FRITZKE RD, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01065900112 HALL & POPE BUILDERS ACTIVE 2001-03-07 2026-12-31 - 3113 FRITZKE RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 6700 Florida Ave S, 19, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Parrish & Parrish CPAs -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 3113 FRITZKE RD., DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2021-03-03 3113 FRITZKE RD., DOVER, FL 33527 -
AMENDMENT 2018-07-23 - -
AMENDMENT 2005-07-26 - -
AMENDMENT 2004-05-24 - -
REINSTATEMENT 1999-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1992-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-14
Amendment 2018-07-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-15

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:
48429.00
Total Face Value Of Loan:
48429.00
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:
48429.00
Total Face Value Of Loan:
48429.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,429
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,429
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,088.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $48,429

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 982-9039
Email:
Add Date:
2005-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State