Search icon

H. R. STANLEY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: H. R. STANLEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. R. STANLEY 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: 12 Oct 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: S06695
FEI/EIN Number 650248786

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

Address: 79 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134, US
Mail Address: 79 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY HAROLD R President 79 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134
STANLEY HAROLD R Treasurer 79 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134
STANLEY HAROLD R Director 79 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134
STANLEY HAROLD R Agent 79 SOUTHPORT COVE, BONITA SPRINGS, FL, 34134
STANLEY, MARY Vice President 79 SOUTHPORT COVE., BONITA SPRINGS, FL, 34134
STANLEY, MARY Secretary 79 SOUTHPORT COVE., BONITA SPRINGS, FL, 34134
STANLEY, MARY Director 79 SOUTHPORT COVE., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-14 STANLEY, HAROLD R. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-08 79 SOUTHPORT COVE, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-08 79 SOUTHPORT COVE, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 1997-04-08 79 SOUTHPORT COVE, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-12-04
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885367410 2020-05-13 0455 PPP 79 SOUTHPORT CV, BONITA SPRINGS, FL, 34134-8541
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, COLLIER, FL, 34134-8541
Project Congressional District FL-19
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21061.01
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State