Search icon

HARDCORE MARINE, INC.

Company Details

Entity Name: HARDCORE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (14 years ago)
Document Number: P96000068924
FEI/EIN Number 65-0689402
Address: 418 ALAMANDA DRIVE, HALLANDALE BEACH, FL 33009
Mail Address: 418 ALAMANDA DRIVE, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
METZLER, GREGG R. Agent 418 ALAMANDA DRIVE, HALLANDALE BEACH, FL 33009

President

Name Role Address
METZLER, GREGG R. President 418 ALAMANDA DRIVE, HALLANDALE BEACH, FL 33009

Secretary

Name Role Address
METZLER, GREGG R. Secretary 418 ALAMANDA DRIVE, HALLANDALE BEACH, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 418 ALAMANDA DRIVE, HALLANDALE BEACH, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 418 ALAMANDA DRIVE, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 418 ALAMANDA DRIVE, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2020-04-24 METZLER, GREGG R. No data
REINSTATEMENT 2010-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9763627307 2020-05-02 0455 PPP 2000 N DIXIE HWY, HOLLYWOOD, FL, 33020-2341
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48276
Loan Approval Amount (current) 48276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-2341
Project Congressional District FL-25
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48649.98
Forgiveness Paid Date 2021-02-25
2914398302 2021-01-21 0455 PPS 2000 N Dixie Hwy, Hollywood, FL, 33020-2341
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48257
Loan Approval Amount (current) 48257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2341
Project Congressional District FL-25
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48532
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State