Search icon

ODEN . HARDY CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ODEN . HARDY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODEN . HARDY 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: 01 Mar 1996 (29 years ago)
Document Number: P96000019902
FEI/EIN Number 650647723

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

Address: 1400 59th Street W., BRADENTON, FL, 34209, US
Mail Address: 1400 59th Street W., BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ODEN . HARDY CONSTRUCTION, INC., MISSISSIPPI 1011211 MISSISSIPPI
Headquarter of ODEN . HARDY CONSTRUCTION, INC., ALABAMA 000-040-742 ALABAMA
Headquarter of ODEN . HARDY CONSTRUCTION, INC., KENTUCKY 0860184 KENTUCKY

Key Officers & Management

Name Role Address
ODEN KEVIN S President 1400 59th Street W., BRADENTON, FL, 34209
ODEN KEVIN S Director 1400 59th Street W., BRADENTON, FL, 34209
HARDY DANIEL C Vice President 1400 59th Street W., BRADENTON, FL, 34209
HARDY DANIEL C Treasurer 1400 59th Street W., BRADENTON, FL, 34209
HARDY DANIEL C Director 1400 59th Street W., BRADENTON, FL, 34209
ODEN KEVIN S Agent 1400 59th Street W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 1400 59th Street W., BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2020-01-14 1400 59th Street W., BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1400 59th Street W., BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305497315 0418800 2002-07-15 12625 SW 137TH AVENUE, MIAMI, FL, 33186
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-07-22
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-07-31
305222788 0420600 2002-02-28 5313 GULF DRIVE, HOLMES BEACH, FL, 34217
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-02-28
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-06-07

Related Activity

Type Referral
Activity Nr 202387858
Safety Yes
304517154 0420600 2001-05-23 1021 NORTH MILLS AVE, ORLANDO, FL, 32803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-05-23
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-05-23
109312991 0420600 1997-02-06 1021 NORTH MILLS AVE, ORLANDO, FL, 32803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-02-06
Case Closed 1997-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 7
Nr Exposed 20
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 D
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Nr Instances 3
Nr Exposed 20
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 20
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306668609 2021-03-24 0455 PPS 1400 59th St W, Bradenton, FL, 34209-4607
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660900
Loan Approval Amount (current) 660900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-4607
Project Congressional District FL-16
Number of Employees 38
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9878897100 2020-04-15 0455 PPP 1400 59TH ST, BRADENTON, FL, 34209-4607
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 681800
Loan Approval Amount (current) 660900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34209-4607
Project Congressional District FL-16
Number of Employees 48
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 669392.11
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State