Search icon

HALL MOTOR PARTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HALL MOTOR PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Oct 2011 (14 years ago)
Document Number: F11000004349
FEI/EIN Number 45-3636093

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

Address: 1030 E. Highway 50, Clermont, FL, 34711, US
Mail Address: 1030 E. Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Hall James R Secretary 1030 E. Highway 50, Clermont, FL, 34711
- Agent -
Hall James R Chief Financial Officer 1030 E. Highway 50, Clermont, FL, 34711
Hall James R President 1030 E. Highway 50, Clermont, FL, 34711
Hall James R Director 1030 E. Highway 50, Clermont, FL, 34711
Hall Peggy Secretary 1030 E. Highway 50, Clermont, FL, 34711
Hall Peggy R Treasurer 1030 E. Highway 50, Clermont, FL, 34711

Form 5500 Series

Employer Identification Number (EIN):
453636093
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 1030 E. Highway 50, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-05-30 1030 E. Highway 50, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2013-05-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
290711.00
Total Face Value Of Loan:
290711.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$290,711
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,857.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $290,711

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State