Search icon

ALLEN'S WELL DRILLING, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN'S WELL DRILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN'S WELL DRILLING, 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: 22 Oct 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 1999 (26 years ago)
Document Number: F02618
FEI/EIN Number 592035068

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

Address: 42312 STATE ROAD 19, ALTOONA, FL, 32702
Mail Address: P. O. BOX 130, ALTOONA, FL, 32702
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDWICKE REGGIE C Director 27185 SE Hwy 42, Umatilla, FL, 32784
HARDWICKE REGGIE C President 27185 SE Hwy 42, Umatilla, FL, 32784
HARDWICKE STACY L Director 27185 SE Hwy 42, Umatilla, FL, 32784
HARDWICKE STACY L Treasurer 27185 SE Hwy 42, Umatilla, FL, 32784
HARDWICKE STACY L Secretary 27185 SE Hwy 42, Umatilla, FL, 32784
HATFIELD, MICHAEL H. Agent 547 W Main St, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266700123 HYDROFAB EXPIRED 2008-09-22 2013-12-31 - 18705 COUNTY ROAD 42, PO BOX 130, ALTOONA, FL, 32702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 547 W Main St, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 42312 STATE ROAD 19, ALTOONA, FL 32702 -
CHANGE OF MAILING ADDRESS 2009-03-19 42312 STATE ROAD 19, ALTOONA, FL 32702 -
AMENDMENT 1999-02-16 - -
AMENDMENT 1997-07-14 - -
REGISTERED AGENT NAME CHANGED 1986-05-09 HATFIELD, MICHAEL H. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095077210 2020-04-27 0491 PPP 42312 STATE ROAD 19, ALTOONA, FL, 32702-9643
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71925
Loan Approval Amount (current) 71925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTOONA, LAKE, FL, 32702-9643
Project Congressional District FL-06
Number of Employees 6
NAICS code 213111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72418.49
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State