Search icon

HAMMOCK HARDWARE & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK HARDWARE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOCK HARDWARE & SUPPLY, 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 Feb 1982 (43 years ago)
Document Number: F72768
FEI/EIN Number 592174994

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

Address: 5652 N. OCEANSHORE BLVD., PALM COAST, FL, 32137, US
Mail Address: 5652 N. OCEANSHORE BLVD., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jennings Jerry W Director 80 HERNANDEZ AVE, PALM COAST, FL, 32137
GOULD, MARLYN Director 5652 N. OCEANSHORE BLVD, PALM COAST, FL, 32137
BOSCH WILLIAM J Agent 4488 N OCEANSHORE BLVD, PALM COAST, FL, 32137
RUSSELL, JOHN ARDEN, JR President 5652 N. OCEANSHORE BLVD., PALM COAST, FL, 32137
RUSSELL, JOHN ARDEN, JR Director 5652 N. OCEANSHORE BLVD., PALM COAST, FL, 32137
RUSSELL, MARGARET ANN Secretary 5652 N. OCEANSHORE BLVD., PALM COAST, FL, 32137
RUSSELL, MARGARET ANN Treasurer 5652 N. OCEANSHORE BLVD., PALM COAST, FL, 32137
RUSSELL, MARGARET ANN Director 5652 N. OCEANSHORE BLVD., PALM COAST, FL, 32137
JENNINGS, ROBIN R. Vice President 80 HERNANDEZ AVE, PALM COAST, FL, 32137
JENNINGS, ROBIN R. Director 80 HERNANDEZ AVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-22 BOSCH, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 4488 N OCEANSHORE BLVD, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 5652 N. OCEANSHORE BLVD., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2009-02-11 5652 N. OCEANSHORE BLVD., PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2632787307 2020-04-29 0491 PPP 5652 N. Oceanshore Blvd., Palm Coast, FL, 32137
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18438.27
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State