Search icon

GREENHUT CONSTRUCTION COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GREENHUT CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENHUT CONSTRUCTION COMPANY, 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: 01 Oct 1953 (72 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: 175490
FEI/EIN Number 590701137

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

Address: 23 SOUTH A STREET, PENSACOLA, FL, 32502, US
Mail Address: P O BOX 12603, PENSACOLA, FL, 32591-2603, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
203114
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-749-966
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-860-165
State:
ALABAMA

Key Officers & Management

Name Role Address
GREENHUT DUDLEY H Director 5567 ALLIE RAE STREET, MILTON, FL, 32570
GREENHUT CONNIE J Director 5567 ALLIE RAE STREET, MILTON, FL, 32570
REYES RACHEL D Treasurer 23 SOUTH A STREET, PENSACOLA, FL, 32502
REYES RACHEL D Director 23 SOUTH A STREET, PENSACOLA, FL, 32502
REYES RACHEL D Secretary 23 SOUTH A STREET, PENSACOLA, FL, 32502
SPELLMAN KEVIN F Vice President 23 SOUTH A STREET, PENSACOLA, FL, 32502
GREENHUT RYAN D President 112 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561
Enfinger Kelvin HJr. Vice President 23 SOUTH A STREET, PENSACOLA, FL, 32502
Greenhut Ryan D Agent 23 SOUTH A STREET, PENSACOLA, FL, 32502

Form 5500 Series

Employer Identification Number (EIN):
590701137
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010263 GREENHUT CONSTRUCTION COMPANY, INC./BRASFIELD & GORRIE, L.L.C., A JOINT VENTURE EXPIRED 2013-01-31 2018-12-31 - 3021 7TH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 Greenhut, Ryan D -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 23 SOUTH A STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 23 SOUTH A STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2005-03-03 23 SOUTH A STREET, PENSACOLA, FL 32502 -

Court Cases

Title Case Number Docket Date Status
Greenhut Construction & Development, LLC, Greenhut Construction Company, Inc., 701 Palafox, LLC, Appellant(s) v. Scuba Shack, Inc., Appellee(s). 1D2022-1535 2022-05-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 001506

Parties

Name Greenhut Construction & Development, LLC
Role Appellant
Status Active
Name GREENHUT CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Name 701 Palafox, LLC
Role Appellant
Status Active
Representations Kia M. Goldsmith, Samuel B. Spinner, Christopher Eric Varner, Bruce D. Partington, Hinda Klein
Name SCUBA SHACK, INC.
Role Appellee
Status Active
Representations Haley Hadden, Phillip A. Pugh, Alan R. Horky, Richard Allen Fillmore, Robert O. Beasley, DeWitt D. Clark
Name Hon. Terry D. Terrell
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed 367 So. 3d 624
View View File
Docket Date 2023-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Previously scheduled for 1/11.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellee's unopposed motion to continue oral argument. The above-styled case is removed from the January 11, 2023, oral argument calendar and will be rescheduled by separate order.
Docket Date 2022-12-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-12-06
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2022-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~      Appellant's motion docketed September 27, 2022, for extension of time for service of the reply brief is granted. Appellant's reply brief shall be served on or before October 13, 2022.
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed July 20, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before August 29, 2022.
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed May 23, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before June 22, 2022.
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by Kia Goldsmith for the Appellant on May 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-23
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on May 20, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 6, 2022.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
Amended and Restated Articles 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-14
Type:
Planned
Address:
350 W CEDAR STREET, PENSACOLA, FL, 32507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-24
Type:
Planned
Address:
5151 N. 9TH STREET, PENSACOLA, FL, 32504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-18
Type:
Planned
Address:
5151 N 9TH AVE., PENSACOLA, FL, 32504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-21
Type:
Planned
Address:
2430 AIRPORT BLVD., PENSACOLA, FL, 32504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-10
Type:
Unprog Rel
Address:
5796 TIPPIN AVE, PENSACOLA, FL, 32504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
502000
Current Approval Amount:
502000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507187.33
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
498305.57
Current Approval Amount:
498305.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
502292.01

Date of last update: 01 Jun 2025

Sources: Florida Department of State