Search icon

HAMMOCK COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOCK COMMUNITIES, 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: 03 Feb 2000 (25 years ago)
Document Number: P00000012149
FEI/EIN Number 593631714

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

Address: 725 N Ocean Shore Blvd, Flagler Beach, FL, 32136, US
Mail Address: 725 N Ocean Shore Blvd, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICHARD J PSVD 725 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136
smith richard J Agent 725 N Ocean Shore Blvd, Flagler Beach, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028689 HC BUILDS ACTIVE 2016-03-18 2026-12-31 - 725 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-02 smith, richard J -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2018-04-19 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000176392 ACTIVE 502019CA005555XXXXMBAB FIFTEENTH JUDICIAL CIRCUIT 2020-03-23 2025-03-25 $20,303.72 BUILDERS FIRSTSOURCE-FLORIDA, LLC, 3661 W. BLUE HERON BOULEVARD, RIVIERA BEACH, FLORIDA 33404
J20000132205 ACTIVE 502019CA005555XXXXMBAB FIFTEENTH JUDICIAL CIRCUIT 2020-02-25 2025-03-03 $56,696.28 BUILDERS FIRSTSOURCE-FLORIDA LLC, 3661 W. BLUE HERON BOULEVARD, RIVIERA BEACH, FLORIDA 33404
J13000674953 TERMINATED 1000000483161 FLAGLER 2013-03-18 2033-04-04 $ 1,084.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5625957000 2020-04-06 0491 PPP 725 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83437
Loan Approval Amount (current) 48181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-0001
Project Congressional District FL-06
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48500.45
Forgiveness Paid Date 2020-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State