Search icon

HUBBARD CONSTRUCTION COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUBBARD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUBBARD CONSTRUCTION COMPANY 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: 30 Apr 1928 (97 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jun 2013 (12 years ago)
Document Number: 117151
FEI/EIN Number 590594298

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

Address: 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789, US
Mail Address: 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-037-991
State:
ALABAMA

Key Officers & Management

Name Role Address
Abry Stephane Director 1936 Lee Road, Winter Park, FL, 32789
O'DEA P. FREDERICK J Director 1936 LEE RD, SUITE 300, WINTER PARK, FL, 32789
STORY DIRK Asst 1936 LEE RD, SUITE 300, WINTER PARK, FL, 32789
DUMAS WILLIAM N Asst 1936 LEE RD, SUITE 300, WINTER PARK, FL, 32789
HEWETT TRACY Asst 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
BUDNOVICH CARMEN Asst 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
- Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0JCM2
UEI Expiration Date:
2020-06-23

Business Information

Doing Business As:
MID-FLORIDA MATERIALS DIVISION
Activation Date:
2019-05-20
Initial Registration Date:
2002-04-18

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104180 LAKELAND PAVING COMPANY ACTIVE 2018-09-21 2028-12-31 - 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G13000060751 ROADWAY MANAGEMENT ACTIVE 2013-06-17 2028-12-31 - 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G12000120981 TAMPA PAVEMENT CONSTRUCTORS ACTIVE 2012-12-14 2027-12-31 - 1936 LEE ROAD, WINTER PARK, FL, 32789
G12000043640 ATLANTIC COAST ASPHALT COMPANY ACTIVE 2012-05-09 2027-12-31 - 5154 EDWARDS STREET, JACKSONVILLE, FL, 32205
G09065900355 HUBBARD ACTIVE 2009-03-06 2029-12-31 - 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G08305900145 HUBBARD MATERIALS COMPANY ACTIVE 2008-10-31 2028-12-31 - 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G98030000129 EAST COAST PAVING ACTIVE 1998-01-30 2028-12-31 - 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G91057000162 ORLANDO PAVING COMPANY ACTIVE 1991-02-26 2027-12-31 - 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789
G91056000220 MID-FLORIDA MATERIALS ACTIVE 1991-02-25 2027-12-31 - 1936 LEE ROAD, SUITE 300, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-07-18 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1936 LEE ROAD, SUITE 300, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-03-03 1936 LEE ROAD, SUITE 300, WINTER PARK, FL 32789 -
MERGER 2013-06-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000132485
MERGER 2012-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000127311
EVENT CONVERTED TO NOTES 1986-12-24 - -
EVENT CONVERTED TO NOTES 1984-07-06 - -
EVENT CONVERTED TO NOTES 1976-10-07 - -
EVENT CONVERTED TO NOTES 1969-04-09 - -

Court Cases

Title Case Number Docket Date Status
Allan Comrie, Appellant(s), v. Hubbard Construction Company, The Lane Construction Corporation, Florida Department of Transportation, Citizens Property Insurance Corporation, Homeowners Choice Property and Casualty Insurance Company, Inc., Appellee(s). 5D2024-2800 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-15922

Parties

Name Allan Comrie
Role Appellant
Status Active
Representations Tiffany Ann Jones, Walter Nathanael Meloon
Name HUBBARD CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Michael H. Kestenbaum, Daniel Stuart Weinger
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Todd Randall Ehrenreich
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Harold Adam Saul
Name Homeowners Choice Property and Casualty Insurance Company, Inc.
Role Appellee
Status Active
Representations Sergio Carlos Muñiz, Jr.
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name THE LANE CONSTRUCTION CORPORATION
Role Appellee
Status Active
Representations Spencer Michael Mayer, Todd Randall Ehrenreich, Caroline Ashley Sand

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order
Description APPEAL SHALL PROCEED PURSUANT TO FRAP 9.110(k). ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hubbard Construction Company
Docket Date 2024-11-01
Type Response
Subtype Response
Description BRIEF STATEMENT PER 10/22 ORDER
On Behalf Of Allan Comrie
Docket Date 2024-10-22
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/11/2024
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Allan Comrie
Docket Date 2024-12-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal-6470 pages
On Behalf Of Brevard Clerk
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 2/3/25
On Behalf Of Allan Comrie

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-08-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN19P5006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
234800.00
Base And Exercised Options Value:
234800.00
Base And All Options Value:
234800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-23
Description:
ASPHALT MIX DELIVERED TO 202RHS ON 6/6/2019
Naics Code:
324121: ASPHALT PAVING MIXTURE AND BLOCK MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-22
Type:
Referral
Address:
SOUTH I-75 AND BIG BEND ROAD, APOLLO BEACH, FL, 33572
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-24
Type:
Complaint
Address:
2301 N MAIN ST., JACKSONVILLE, FL, 32257
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-10-03
Type:
Unprog Rel
Address:
SR-417 SOUTH BOUND ON RAMP BY MILE MARKER 9 13184 HEATHER MOSS DR., ORLANDO, FL, 32837
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-03-09
Type:
Fat/Cat
Address:
SR 429 SOUTHBOUND EXIT 26 TO WEST ROAD., ORLANDO, FL, 32815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-04-17
Type:
Unprog Rel
Address:
2721 W LAKE ELOISE DRIVE, WINTER HAVEN, FL, 33884
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
HUBBARD
Carrier Operation:
Intrastate Hazmat
Fax:
(407) 855-3445
Add Date:
1994-08-18
Operation Classification:
Private(Property)
power Units:
26
Drivers:
68
Inspections:
124
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State