Search icon

HARD ROCK MATERIALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARD ROCK MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2003 (22 years ago)
Document Number: P03000059089
FEI/EIN Number 020693307
Address: 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL, 32043
Mail Address: 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTY GEORGE R President 2201 MANGROVE LANE, GREEN COVE SPRINGS, FL, 32043
PETTY THERESA G Treasurer 2201 MANGROVE LANE, GREEN COVE SPRINGS, FL, 32043
PETTY THERESA G Secretary 2201 MANGROVE LANE, GREEN COVE SPRINGS, FL, 32043
BLACKBURN DENNIS Agent 5150 BELFORT ROAD SOUTH, JACKSONVILLE, FL, 32256
PETTY AUSTIN Vice President 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL, 32043
PETTY KYLE Vice President 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL, 32043

Form 5500 Series

Employer Identification Number (EIN):
020693307
Plan Year:
2024
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-26 BLACKBURN, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 5150 BELFORT ROAD SOUTH, BLDG. 500, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
820600.00
Total Face Value Of Loan:
820600.00
Date:
2020-04-14
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:
820600.00
Total Face Value Of Loan:
820600.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$820,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$820,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$828,086.57
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $820,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 284-6677
Add Date:
2004-01-28
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
62
Drivers:
65
Inspections:
104
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State