Search icon

HARDING BROTHERS INCORPORATED - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARDING BROTHERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2007 (18 years ago)
Document Number: P07000077174
FEI/EIN Number 770699597
Address: 7205 Corporate Center Drive, Miami, FL, 33126, US
Mail Address: 7205 Corporate Center Drive, Miami, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604833308
State:
WASHINGTON

Key Officers & Management

Name Role Address
- Agent -
MATTHEWS CHRISTIAN Director 7205 Corporate Center Drive, Miami, FL, 33126
SHOWALTER WILLIAM Director 7205 Corporate Center Drive, Miami, FL, 33126

Form 5500 Series

Employer Identification Number (EIN):
770699597
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 7205 Corporate Center Drive, Suite 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-06-05 7205 Corporate Center Drive, Suite 400, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000569798 ACTIVE 1000000970835 MIAMI-DADE 2023-11-15 2043-11-22 $ 1,568.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000030520 ACTIVE 1000000907334 BROWARD 2022-01-14 2042-01-19 $ 6,585.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
188685.00
Total Face Value Of Loan:
188685.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$188,685
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,199.65
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $141,513
Utilities: $47,172

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State