Search icon

HALIFAX PAVING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HALIFAX 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: 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: 31 Jan 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: 325859
FEI/EIN Number 591233559

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

Address: 870 HULL ROAD, ORMOND BEACH, FL, 32174, US
Mail Address: P O BOX 730549, ORMOND BCH, FL, 32173, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONROY IRENE Director 24615 Alligator Road, Astor, FL, 32102
DURRANCE LEONARD C Director 1249 WOODLAND TRAIL, ORMOND BEACH, FL, 32174
DURRANCE THOMAS A President 2045 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
DURRANCE THOMAS A Director 2045 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
DURRANCE JO LYNN M Director 471 AIRPORT ROAD, ORMOND BEACH, FL, 32174
DURRANCE AMANDA Secretary 1247 WOODLAND TRAIL, ORMOND BEACH, FL, 32174
DURRANCE THOMAS A Agent 2045 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
DURRANCE JOSEPH L Chief Executive Officer 471 AIRPORT ROAD, ORMOND BEACH, FL, 32174

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
TAD DURRANCE
User ID:
P3144750
Trade Name:
HALIFAX PAVING INC

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.

Unique Entity ID:
L3U9SUM8J635
CAGE Code:
71PX8
UEI Expiration Date:
2026-05-09

Business Information

Doing Business As:
HALIFAX PAVING INC
Activation Date:
2025-05-13
Initial Registration Date:
2014-01-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
71PX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-05-13
SAM Expiration:
2026-05-09

Contact Information

POC:
TAD DURRANCE
Corporate URL:
https://halifaxpaving.net/

Form 5500 Series

Employer Identification Number (EIN):
591233559
Plan Year:
2023
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
106
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 870 HULL ROAD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 2045 JOHN ANDERSON DRIVE, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2011-10-25 DURRANCE, THOMAS A -
AMENDMENT 2005-09-23 - -
CHANGE OF MAILING ADDRESS 1997-03-11 870 HULL ROAD, ORMOND BEACH, FL 32174 -
AMENDMENT 1987-07-13 - -

Court Cases

Title Case Number Docket Date Status
Tiffany Jateff, Appellant(s), v. Rodney Kenneth Mack and Halifax Paving, Inc., Appellee(s). 5D2024-2030 2024-07-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-031386-CICI

Parties

Name Tiffany Jateff
Role Appellant
Status Active
Representations Shea Thomas Moxon, Brian J Esposito
Name Rodney Kenneth Mack
Role Appellee
Status Active
Representations Shawn Thomas Jewell, Michael Raudebaugh
Name HALIFAX PAVING, INC.
Role Appellee
Status Active
Representations Michael Raudebaugh
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/18
On Behalf Of Tiffany Jateff
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/18
On Behalf Of Tiffany Jateff
Docket Date 2024-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal; 652 pages
On Behalf Of Volusia Clerk
Docket Date 2024-08-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rodney Kenneth Mack
Docket Date 2024-07-24
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/23/2024
Docket Date 2024-12-23
Type Response
Subtype Response
Description AE's OA Preference Request
On Behalf Of Rodney Kenneth Mack
Docket Date 2024-12-18
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-12-18
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Tiffany Jateff
Docket Date 2024-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Tiffany Jateff
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tiffany Jateff

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1358200.00
Total Face Value Of Loan:
1358200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-16
Type:
Fat/Cat
Address:
860 HULL ROAD, ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-07-15
Type:
Planned
Address:
SR 100 FROM ST. JOHN'S RIVER MANAGEMENT DISTRICT TO US 17, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-04
Type:
Fat/Cat
Address:
CULBERT LANE SOUTH OF WILLOW OAK BLVD, PALM COAST, FL, 32137
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-13
Type:
Fat/Cat
Address:
STATE ROAD 207 AND MORRISON ROAD INTERSECTION, HASTINGS, FL, 32145
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-04
Type:
Unprog Rel
Address:
5425 SOUTH WILLIAMSON BLVD., PORT ORANGE, FL, 32129
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1358200
Current Approval Amount:
1358200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1367837.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 676-0803
Add Date:
1993-08-19
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
37
Drivers:
20
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State