Search icon

HAMMOND ELECTRIC SERVICE INC. - Florida Company Profile

Company Details

Entity Name: HAMMOND ELECTRIC SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOND ELECTRIC SERVICE 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: 09 Sep 1991 (34 years ago)
Document Number: S78679
FEI/EIN Number 650282600

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

Address: 2970 NW 22ND STREET, MIAMI, FL, 33142, US
Mail Address: 2970 NW 22ND STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND, DONALD W. President 2970 NW 22ND STREET, MIAMI, FL, 33142
HAMMOND DONALD W Agent 2000 S Bayshore Drive, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 2000 S Bayshore Drive, Villa # 23, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 2970 NW 22ND STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2007-01-24 2970 NW 22ND STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2005-01-24 HAMMOND, DONALD W -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072878306 2021-01-22 0455 PPS 2970 NW 22nd St, Miami, FL, 33142-7002
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222382
Loan Approval Amount (current) 222382.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7002
Project Congressional District FL-26
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225129.79
Forgiveness Paid Date 2022-05-02
3810727309 2020-04-29 0455 PPP 2970 NW 22ND ST, MIAMI, FL, 33142-7002
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254667
Loan Approval Amount (current) 254667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-7002
Project Congressional District FL-26
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256676.43
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State