Search icon

HERRINGTON ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERRINGTON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P00000080598
FEI/EIN Number 593678597
Address: 119 Blueberry Road, Freeport, FL, 32439, US
Mail Address: P.O. BOX 47, FREEPORT, FL, 32439-0047, US
ZIP code: 32439
City: Freeport
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
984397
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
HERRINGTON WARREN F Vice President PO BOX 47, Freeport, FL, 32439
HERRINGTON Sara Agent 70 George Ellis Pt Rd, Freeport, FL, 32439
Herrington Sara President P.O. BOX 47, FREEPORT, FL, 324390047

Unique Entity ID

CAGE Code:
5W8L5
UEI Expiration Date:
2016-10-20

Business Information

Activation Date:
2015-10-21
Initial Registration Date:
2010-02-16

Commercial and government entity program

CAGE number:
5W8L5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-23
CAGE Expiration:
2022-03-22

Contact Information

POC:
WARREN HERRINGTON

Form 5500 Series

Employer Identification Number (EIN):
593678597
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 70 George Ellis Pt Rd, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2024-04-29 HERRINGTON, Sara -
CHANGE OF MAILING ADDRESS 2017-04-27 119 Blueberry Road, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 119 Blueberry Road, Freeport, FL 32439 -
AMENDMENT 2011-06-13 - -
CANCEL ADM DISS/REV 2005-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2022-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2014-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
FRAMING, INSULATION, DRYWALL, ACOUSTICAL CEILINGS, BARRIER, AND SIDING WORK
Obligated Amount:
671958.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-05
Type:
Planned
Address:
LOT 15-C SARASOTA DRIVE, DESTIN, FL, 32541
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$274,232.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$274,232.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$276,616.8
Servicing Lender:
SouthPoint Bank
Use of Proceeds:
Payroll: $274,232.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State