Search icon

HEDRICK BROTHERS CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: HEDRICK BROTHERS CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEDRICK BROTHERS 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: 11 Jan 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: 606410
FEI/EIN Number 591876360

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

Address: 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409, US
Mail Address: 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDRICK DALE R Chief Executive Officer 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409
PARKER BILLY GJr. Chief Operating Officer 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409
ENGSTROM ERIC R Chief Financial Officer 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409
Painter Patrick C Agent 2200 Centrepark W. Drive, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 2200 Centrepark W. Drive, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2023-03-22 2200 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Painter, Patrick C -
AMENDMENT 2016-05-12 - -
NAME CHANGE AMENDMENT 2009-06-19 HEDRICK BROTHERS CONSTRUCTION CO., INC. -
REINSTATEMENT 1983-02-22 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
Amendment 2016-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346594963 0419730 2023-03-28 AIRPORT BLVD, MELBOURNE, FL, 32901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-28
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-06-12
314263047 0418800 2010-06-09 221 WEST 13 STREET, RIVIERA BEACH, FL, 33404
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-09
Case Closed 2010-07-09

Related Activity

Type Complaint
Activity Nr 206972093
Safety Yes
314259839 0418800 2010-02-23 589 NORTH COUNTRY ROAD, PALM BEACH, FL, 33480
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-02-23
Case Closed 2010-08-05

Related Activity

Type Referral
Activity Nr 202880977
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-07-09
Abatement Due Date 2010-07-14
Current Penalty 1219.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
313108185 0418800 2009-12-21 400 40TH STREET, WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-21
Case Closed 2009-12-21
313104903 0418800 2009-09-11 710 SOUTH OCEAN BLVD, PALM BEACH, FL, 33480
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-11
Emphasis L: FALL
Case Closed 2009-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-10-09
Abatement Due Date 2009-10-15
Current Penalty 469.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304252455 0418800 2002-04-17 2300 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-17
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2002-08-06

Related Activity

Type Referral
Activity Nr 200680296
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-07-12
Abatement Due Date 2002-07-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-07-12
Abatement Due Date 2002-07-17
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-07-12
Abatement Due Date 2002-07-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456897109 2020-04-10 0455 PPP 115 Flagler Promenade South, WEST PALM BEACH, FL, 33405-2731
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1541400
Loan Approval Amount (current) 1541400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-2731
Project Congressional District FL-22
Number of Employees 126
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1557028.08
Forgiveness Paid Date 2021-04-22
5418868600 2021-03-20 0455 PPS 2200 Centre Park West Dr, West Palm Beach, FL, 33409-6473
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1978369
Loan Approval Amount (current) 1978369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-6473
Project Congressional District FL-21
Number of Employees 136
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1997273.41
Forgiveness Paid Date 2022-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State