Search icon

HAMMERHEAD OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HAMMERHEAD OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMERHEAD OF SOUTH FLORIDA, 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: 10 Nov 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000097106
FEI/EIN Number 650794886

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

Address: 6442 LEGACY CIR, 203, NAPLES, FL, 34113
Mail Address: 6442 LEGACY CIR, 203, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MICHAEL B Director 258 TROPIC DR., LAUDERDALE BY THE SEA, FL, 33308
PRICE MICHAEL B Agent 258 TROPIC DR., LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-16 6442 LEGACY CIR, 203, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2008-07-16 6442 LEGACY CIR, 203, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1998-11-20 HAMMERHEAD OF SOUTH FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000398242 LAPSED 00-019799 COCE 55 BROWARD COUNTY COURT 2001-01-18 2007-10-07 $8,664.62 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 5100-B NW 9TH AVENUE, FT. LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-07-14
Name Change 1998-11-20
ANNUAL REPORT 1998-05-08
Domestic Profit 1997-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620178206 2020-08-08 0455 PPP 796 F Road, Loxahatchee, FL, 33470-4925
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15745
Loan Approval Amount (current) 15745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-4925
Project Congressional District FL-20
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15966.29
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State