Search icon

HARRINGTON RESOURCES, INC.

Headquarter

Company Details

Entity Name: HARRINGTON RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 1997 (28 years ago)
Document Number: P97000047406
FEI/EIN Number 593457804
Address: 20603 PADDOCK ST., ORLANDO, FL, 32833, US
Mail Address: 20603 PADDOCK ST., ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARRINGTON RESOURCES, INC., KENTUCKY 0572455 KENTUCKY

Agent

Name Role Address
HARRINGTON LYNDA Agent 20603 PADDOCK ST., ORLANDO, FL, 32833

President

Name Role Address
HARRINGTON LYNDA President 20603 PADDOCK ST., ORLANDO, FL, 32833

Director

Name Role Address
HARRINGTON LYNDA Director 20603 PADDOCK ST., ORLANDO, FL, 32833

Vice President

Name Role Address
MACGREGOR SCOTT Vice President 718 MENDOZA DR., ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059075 PARKER SYSTEMS ACTIVE 2016-06-15 2026-12-31 No data 20603 PADDOCK ST., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 20603 PADDOCK ST., ORLANDO, FL 32833 No data
CHANGE OF MAILING ADDRESS 2021-04-17 20603 PADDOCK ST., ORLANDO, FL 32833 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 20603 PADDOCK ST., ORLANDO, FL 32833 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282507104 2020-04-15 0491 PPP 1115 Bridgeway Blvd., Orlando, FL, 32828
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-3800
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11596.41
Forgiveness Paid Date 2021-03-11
5774668704 2021-04-02 0491 PPS 20603 Paddock St, Orlando, FL, 32833-4748
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32833-4748
Project Congressional District FL-10
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12492.49
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State