Search icon

PAUL HEMMER CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: PAUL HEMMER CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F07000000245
FEI/EIN Number 610997369

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

Address: 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
Mail Address: 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
HEMMER PAUL J Chairman 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
HEMMER PAUL J President 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
CURTIN JOHN Vice President 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
CURTIN JOHN Director 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
KIENZLE BARRY Treasurer 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
KIENZLE BARRY Director 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
HEMMER DON Secretary 250 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017
LANGEN DAVID J Vice President 250 GRANDVIEW DRIVE, FT. MITCHELL, KY, 41017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2007-08-15 BUSINESS FILINGS INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-31
Reg. Agent Change 2007-08-15
Foreign Profit 2007-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State