Search icon

HARDCORE CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: HARDCORE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDCORE CONCRETE, 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 2015 (10 years ago)
Document Number: P15000057721
FEI/EIN Number 47-4506648

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

Address: 2060 Everly Av, NAPLES, FL, 34117, US
Mail Address: 2060 Everly Av, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETARY CHARLES KJR President 2060 Everly Av, NAPLES, FL, 34117
SINGLETARY NICOLE L Vice President 2060 Everly Av, NAPLES, FL, 34117
SINGLETARY NICOLE L Agent 2060 Everly Av, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2060 Everly Av, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-04-11 2060 Everly Av, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 2060 Everly Av, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2023-04-26 SINGLETARY, NICOLE L -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-02
Domestic Profit 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041537408 2020-05-08 0455 PPP 1462 EVERGLADES BLVD. N., NAPLES, FL, 34120
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80867
Loan Approval Amount (current) 80867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81482.49
Forgiveness Paid Date 2021-02-16
3790748302 2021-01-22 0455 PPS 1462 Everglades Blvd N, Naples, FL, 34120-5579
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53132
Loan Approval Amount (current) 53132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-5579
Project Congressional District FL-26
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53723
Forgiveness Paid Date 2022-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State