Search icon

HAMMONS ASPHALT PAVING, INC. - Florida Company Profile

Company Details

Entity Name: HAMMONS ASPHALT PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMONS ASPHALT PAVING, 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: 03 Nov 1958 (66 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 216901
FEI/EIN Number 590843599

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

Address: 1212 BROOKWOOD DRIVE, TALLAHASSEE, FL, 32308
Mail Address: 1212 BROOKWOOD DRIVE, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER, JULIUS F. JR. Treasurer 100 BELLAC DRIVE, TALLAHASSEE, FL
PARKER, JESSE W. President 1212 BROOKWOOD DRIVE, TALLAHASSEE, FL
PARKER, JESSE W. Secretary 1212 BROOKWOOD DRIVE, TALLAHASSEE, FL
PARKER, JESSE W. Agent 1212 BROOKWOOD DRIVE, TALLAHASSEE, FL, 32302
PARKER, JULIUS F. JR. Chairman 100 BELLAC DRIVE, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1985-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 1985-08-16 1212 BROOKWOOD DRIVE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1985-08-16 1212 BROOKWOOD DRIVE, TALLAHASSEE, FL 32308 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13673470 0419700 1976-06-17 BLOUNTSTOWN HWY, Tallahassee, FL, 32302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-17
Case Closed 1976-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-06-28
Abatement Due Date 1976-07-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1976-06-28
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-06-28
Abatement Due Date 1976-07-09
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1976-06-28
Abatement Due Date 1976-07-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 050004
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1976-06-28
Abatement Due Date 1976-07-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100169 B03 IV
Issuance Date 1976-06-28
Abatement Due Date 1976-08-02
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State