Search icon

HAMMOND GROVES, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOND GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOND GROVES, 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: 25 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2005 (20 years ago)
Document Number: P94000062651
FEI/EIN Number 650529734

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

Address: 5955 82ND AVENUE, VERO BEACH, FL, 32966
Mail Address: P O BOX 643278, VERO BEACH, FL, 32964
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMMOND GROVES INC 401 K PROFIT SHARING PLAN TRUST 2018 650529734 2019-07-08 HAMMOND GROVES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333100
Sponsor’s telephone number 7727786560
Plan sponsor’s address PO BOX 643278, VERO BEACH, FL, 329643278

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing THOMAS G HAMMOND
Valid signature Filed with authorized/valid electronic signature
HAMMOND GROVES INC 401 K PROFIT SHARING PLAN TRUST 2017 650529734 2018-07-12 HAMMOND GROVES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333100
Sponsor’s telephone number 7727786560
Plan sponsor’s address PO BOX 643278, VERO BEACH, FL, 329643278

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing THOMAS HAMMOND
Valid signature Filed with authorized/valid electronic signature
HAMMOND GROVES INC 401 K PROFIT SHARING PLAN TRUST 2016 650529734 2017-07-21 HAMMOND GROVES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333100
Sponsor’s telephone number 7727786560
Plan sponsor’s address PO BOX 643278, VERO BEACH, FL, 329643278

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing THOMAS HAMMOND
Valid signature Filed with authorized/valid electronic signature
HAMMOND GROVES INC 401 K PROFIT SHARING PLAN TRUST 2015 650529734 2016-07-27 HAMMOND GROVES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333100
Sponsor’s telephone number 7727786560
Plan sponsor’s address PO BOX 643278, VERO BEACH, FL, 329643278

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing THOMAS HAMMOND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAMMOND THOMAS S President 5955 82ND AVENUE, VERO BEACH, FL, 32966
HAMMOND THOMAS S Secretary 5955 82ND AVENUE, VERO BEACH, FL, 32966
HAMMOND THOMAS S Treasurer 5955 82ND AVENUE, VERO BEACH, FL, 32966
HAMMOND THOMAS S Director 5955 82ND AVENUE, VERO BEACH, FL, 32966
HAMMOND THOMAS S Agent 5955 82ND AVENUE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 5955 82ND AVENUE, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2009-01-16 5955 82ND AVENUE, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 5955 82ND AVENUE, VERO BEACH, FL 32967 -
REINSTATEMENT 2005-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-04-15 HAMMOND, THOMAS S -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541427204 2020-04-27 0455 PPP 5955 82ND AVE, VERO BEACH, FL, 32966
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238000
Loan Approval Amount (current) 238000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32966-0001
Project Congressional District FL-08
Number of Employees 30
NAICS code 111320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241162.47
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State