Search icon

HEARNDON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HEARNDON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARNDON 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: 03 Jun 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H60396
FEI/EIN Number 592544398

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

Address: 8145 EVERNIA STREET, UNIT 1, MICCO, FL, 32976, US
Mail Address: 8145 EVERNIA STREET, UNIT 1, MICCO, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARNDON LEONARD D President 5451 SENNE ROAD, MICCO, FL, 32976
HEARNDON LEONARD D Secretary 5451 SENNE ROAD, MICCO, FL, 32976
HEARNDON LEONARD D Treasurer 5451 SENNE ROAD, MICCO, FL, 32976
HEARNDON LEONARD D Director 5451 SENNE ROAD, MICCO, FL, 32976
O'BRIEN JIM Agent 1686 W. HIBISCUS BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 1686 W. HIBISCUS BLVD., MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2004-04-20 O'BRIEN, JIM -
NAME CHANGE AMENDMENT 1998-05-01 HEARNDON CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 1996-12-04 L.D. HEARNDON, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 8145 EVERNIA STREET, UNIT 1, MICCO, FL 32976 -
CHANGE OF MAILING ADDRESS 1994-04-28 8145 EVERNIA STREET, UNIT 1, MICCO, FL 32976 -
REINSTATEMENT 1986-12-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000178062 LAPSED 10-CC-57976 BREVARD COUNTY COURT 2013-01-07 2018-01-22 $9,576.00 HD SUPPLY WATERWORKS, LTD., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000547557 LAPSED 05-2011-CA-006618 18TH JUD CIR CT 2012-06-20 2017-08-13 $269,290.88 1ST UNITED BANK, 1700 PALM BEACH LAKES BLVD., STE. 650, WEST PALM BEACH, FL 33401
J11000676192 LAPSED 1000000235769 BREVARD 2011-10-05 2021-10-12 $ 6,714.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000533096 ACTIVE 1000000229544 BREVARD 2011-08-15 2031-08-17 $ 20,310.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000652789 LAPSED 05-2010-CA-059980-XXXX-XX BREVARD COUNTY CIRCUIT COUTY 2011-08-15 2016-10-07 $1,407,314.26 OCULINA BANK, 780 US HIGHWAY 1, VERO BEACH, FLORIDA 32962
J10001019972 LAPSED 09-18496 CA 08 CIRCUIT COURT OF THE 11TH JUDI 2010-08-11 2015-10-27 $316,489.23 COMMUNITY ASPHALT CORP., 9725 NW 117TH AVENUE, SUITE 110, MIAMI, FL 33178

Documents

Name Date
Off/Dir Resignation 2010-12-20
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308407204 0418800 2005-07-18 500 VIRGINIA AV, FT PIERCE, FL, 32976
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-18
Emphasis L: FALL
Case Closed 2005-07-18
308401678 0418800 2005-01-13 SR 60 & 30 AVENUE, VERO BEACH, FL, 32966
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-01-13
Case Closed 2005-04-26

Related Activity

Type Referral
Activity Nr 200684389
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-03-15
Abatement Due Date 2005-03-25
Current Penalty 919.0
Initial Penalty 1225.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2005-03-15
Abatement Due Date 2005-03-25
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2005-03-15
Abatement Due Date 2005-03-25
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02 III
Issuance Date 2005-03-15
Abatement Due Date 2005-03-25
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2005-03-15
Abatement Due Date 2005-03-25
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2005-03-15
Abatement Due Date 2005-03-25
Current Penalty 393.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 2005-03-15
Abatement Due Date 2005-03-25
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State