Search icon

H.L. SMALL CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: H.L. SMALL CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.L. SMALL CONSTRUCTION CO., 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: 31 May 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 623451
FEI/EIN Number 591909919

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

Mail Address: PO BOX 1036, CANTON, NC, 28716
Address: 2160 ST. IVES COURT, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL GARY A President 4483 LAKE LOGAN ROAD, CANTON, NC, 28716
SMALL GARY A Director 4483 LAKE LOGAN ROAD, CANTON, NC, 28716
KOLTUM JEFFREY M Agent 557 N. WYMORE ROAD, SUITE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-13 2160 ST. IVES COURT, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2004-07-13 2160 ST. IVES COURT, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2004-07-13 KOLTUM, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2004-07-13 557 N. WYMORE ROAD, SUITE 100, MAITLAND, FL 32751 -
CORPORATE MERGER 1997-02-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000012787

Documents

Name Date
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101747509 0420600 1987-05-26 5422 CARRIER DRIVE, ORLANDO, FL, 32819
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-06-02
101879419 0420600 1986-04-16 7101 PRESIDENTS DRIVE, ORLANDO, FL, 32804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-16
Case Closed 1986-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-05-14
Abatement Due Date 1986-05-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-05-14
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-05-14
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1986-05-14
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-05-14
Abatement Due Date 1986-05-21
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-05-14
Abatement Due Date 1986-05-16
Nr Instances 2
Nr Exposed 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State