Search icon

J.H.M. CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: J.H.M. CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.H.M. CONTRACTORS, 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: 24 Feb 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F69530
FEI/EIN Number 592171261

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

Address: 4121 SW 47TH AVE., #1321, FORT LAUDERDALE, FL, 33314, US
Mail Address: 4121 SW 47TH AVE., #1321, FORT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLANDER JOLENE A President 13361 SW 44 ST., DAVIE, FL, 33330
ENGLANDER JOLENE A Secretary 13361 SW 44 ST., DAVIE, FL, 33330
ENGLANDER JOLENE A Treasurer 13361 SW 44 ST., DAVIE, FL, 33330
MORAN JOSEPH Vice President 16915 CRESTVIEW LN, FORT LAUDERDALE, FL, 33326
ENGLANDER JOLENE Agent 13361 SW 44 ST., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 4121 SW 47TH AVE., #1321, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2011-01-05 4121 SW 47TH AVE., #1321, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 13361 SW 44 ST., DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 1996-07-29 ENGLANDER, JOLENE -
REINSTATEMENT 1996-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-29
ANNUAL REPORT 2003-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310211529 0418800 2006-10-26 105 NW 22ND AVENUE, BOYNTON BEACH, FL, 33426
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-10-26
Emphasis L: FALL
Case Closed 2007-01-11

Related Activity

Type Complaint
Activity Nr 205224652
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2006-12-21
Abatement Due Date 2006-12-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-12-21
Abatement Due Date 2006-12-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B10
Issuance Date 2006-12-21
Abatement Due Date 2006-12-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-12-21
Abatement Due Date 2006-12-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-12-21
Abatement Due Date 2006-12-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-12-21
Abatement Due Date 2006-12-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State