Search icon

HIRE AUTHORITY CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: HIRE AUTHORITY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIRE AUTHORITY CONSTRUCTION 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: 06 Jul 2006 (19 years ago)
Document Number: P06000089852
FEI/EIN Number 260450787

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

Address: 3000 N University Dr, Suite E, Coral springs, FL, 33065, US
Mail Address: 3000 N University Dr, Suite E, Coral springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN PETER President 3000 N UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
BROWN PETER Secretary 3000 N UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
BROWN PETER Agent 3000 N UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900380 HIRE AUTHORITY GARAGE DOORS ACTIVE 2008-01-07 2028-12-31 - 8445 MILLER DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 3000 N University Dr, Suite E, Coral springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-02-05 3000 N University Dr, Suite E, Coral springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 3000 N UNIVERSITY DR STE E, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3505277810 2020-05-26 0455 PPP 10207 Canoe Brook Cir, BOCA RATON, FL, 33498-4613
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14142
Loan Approval Amount (current) 14142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33498-4613
Project Congressional District FL-22
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14225.15
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State