Search icon

HEMBREE CONSTRUCTION, INC.

Company Details

Entity Name: HEMBREE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 May 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: 623093
FEI/EIN Number 59-1912159
Address: 4397 36TH STREET S.W., ORLANDO, FL 32811-6505
Mail Address: 4397 36TH STREET S.W., ORLANDO, FL 32811-6505
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMBREE CONSTRUCTION INC 401(K) PLAN 2010 591912159 2011-03-02 HEMBREE CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-05-31
Business code 236200
Sponsor’s telephone number 4078419460
Plan sponsor’s address 4397 36TH ST, ORLANDO, FL, 328116505

Plan administrator’s name and address

Administrator’s EIN 591912159
Plan administrator’s name HEMBREE CONSTRUCTION, INC.
Plan administrator’s address 4397 36TH ST, ORLANDO, FL, 328116505
Administrator’s telephone number 4078419460

Signature of

Role Plan administrator
Date 2011-03-02
Name of individual signing JOSEPH HEMBREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-02
Name of individual signing JOSEPH HEMBREE
Valid signature Filed with authorized/valid electronic signature
HEMBREE CONSTRUCTION INC 401(K) PLAN 2009 591912159 2010-10-08 HEMBREE CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-05-31
Business code 236200
Sponsor’s telephone number 4078419460
Plan sponsor’s address 4397 36TH ST, ORLANDO, FL, 328116505

Plan administrator’s name and address

Administrator’s EIN 591912159
Plan administrator’s name HEMBREE CONSTRUCTION, INC.
Plan administrator’s address 4397 36TH ST, ORLANDO, FL, 328116505
Administrator’s telephone number 4078419460

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing JOSEPH HEMBREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing JOSEPH HEMBREE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HEMBREE, JOSEPH W. Agent 9547 WESTOVER ROBERTS RD, WINDERMERE, FL 34786

Chief Executive Officer

Name Role Address
HEMBREE, JOSEPH W, II Chief Executive Officer 9547 WESTOVER ROBERTS RD, WINDERMERE, FL 34786

Secretary

Name Role Address
HEMBREE, CLAIRE C Secretary 9547 WESTOVER ROBERTS RD, WINDERMERE, FL 34786

Treasurer

Name Role Address
HEMBREE, CLAIRE C Treasurer 9547 WESTOVER ROBERTS RD, WINDERMERE, FL 34786

President

Name Role Address
HEMBREE, JOSEPH W, III President 1528 MARAVILLOSO LOOP, WINDERMERE, FL 34786

Vice President

Name Role Address
HEMBREE, JOHN ASHLEY, Sr. Vice President 618 LAKE BELUAH COVE, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
AMENDMENT 2016-01-25 No data No data
AMENDMENT 2012-12-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 9547 WESTOVER ROBERTS RD, WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 4397 36TH STREET S.W., ORLANDO, FL 32811-6505 No data
CHANGE OF MAILING ADDRESS 1997-04-16 4397 36TH STREET S.W., ORLANDO, FL 32811-6505 No data
NAME CHANGE AMENDMENT 1981-05-11 HEMBREE CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-29
Amendment 2016-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State