Search icon

HADCO RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HADCO RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HADCO RESTAURANT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000035274
FEI/EIN Number 82-1238693

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

Address: 1767 Grande Park Dr, Englewood, FL, 34223, US
Mail Address: 1767 Grande Park Dr, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN MICHAEL D President 309 N State Road 7, Margate, FL, 33063
HANSEN MICHAEL D Secretary 309 N State Road 7, Margate, FL, 33063
HANSEN MICHAEL D Agent 1767 Grande Park Dr, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068021 SPANKY'S CHEESESTEAK FACTORY EXPIRED 2017-06-20 2022-12-31 - 309 NORTH STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 1767 Grande Park Dr, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2021-03-14 1767 Grande Park Dr, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 1767 Grande Park Dr, Englewood, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
Domestic Profit 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8105387104 2020-04-15 0455 PPP 309 N State Rd 7, MARGATE, FL, 33063
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50362
Loan Approval Amount (current) 50362
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 Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50696.52
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State