Search icon

K. D. HEDIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: K. D. HEDIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. D. HEDIN CONSTRUCTION, 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: 14 Apr 1971 (54 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 380426
FEI/EIN Number 591325519

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

Address: 1177 18TH PLACE, SUITE B, VERO BEACH, FL, 32960
Mail Address: 1177 18TH PLACE, SUITE B, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDIN NORMAN D President 1177 18TH PLACE, SUITE B, VERO BEACH, FL, 32960
HEDIN NORMAN D Agent 1177 18TH PLACE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-03-15 HEDIN, NORMAN D -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 1177 18TH PLACE, SUITE B, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 1177 18TH PLACE, SUITE B, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2005-04-18 1177 18TH PLACE, SUITE B, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712177 ACTIVE 1000000395397 INDIAN RIV 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000481494 TERMINATED 1000000225322 INDIAN RIV 2011-07-13 2031-08-03 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000851276 TERMINATED 1000000184457 INDIAN RIV 2010-08-10 2030-08-18 $ 1,177.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000559457 TERMINATED 1000000170242 INDIAN RIV 2010-04-26 2030-05-05 $ 604.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000324233 TERMINATED 1000000156551 INDIAN RIV 2010-01-08 2030-02-16 $ 1,731.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14007892 0420600 1975-10-22 LAKE PLACID HIGH SCHOOL LAKE, Lake Park, FL, 33582
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-22
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1975-10-24
Abatement Due Date 1975-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1975-10-24
Abatement Due Date 1975-10-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-10-24
Abatement Due Date 1975-10-31
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1975-10-24
Abatement Due Date 1975-10-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1975-10-24
Abatement Due Date 1975-10-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-10-24
Abatement Due Date 1975-10-31
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State