Search icon

C & H CONTRACTING PROFESSIONALS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: C & H CONTRACTING PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & H CONTRACTING PROFESSIONALS, 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: 08 Dec 1988 (36 years ago)
Date of dissolution: 06 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: K51618
FEI/EIN Number 592919166

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

Address: 496 SW RING COURT, LAKE CITY, FL, 32025
Mail Address: P.O. BOX 2105, LAKE CITY, FL, 32056
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C & H CONTRACTING PROFESSIONALS, INC., ALABAMA 000-914-594 ALABAMA
Headquarter of C & H CONTRACTING PROFESSIONALS, INC., NEW YORK 2924030 NEW YORK
Headquarter of C & H CONTRACTING PROFESSIONALS, INC., MINNESOTA 8a58ac10-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of C & H CONTRACTING PROFESSIONALS, INC., ILLINOIS CORP_57186003 ILLINOIS

Key Officers & Management

Name Role Address
HUBER BARRY R Director P. O. BOX 1264, LAKE CITY, FL, 32056
HUBER BARRY R President P. O. BOX 1264, LAKE CITY, FL, 32056
HUBER BARRY R Agent 496 SW RING COURT, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-06 - -
REGISTERED AGENT NAME CHANGED 2010-05-01 HUBER, BARRY RDP -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 496 SW RING COURT, LAKE CITY, FL 32025 -
REVOCATION OF VOLUNTARY DISSOLUT 2007-02-16 - -
VOLUNTARY DISSOLUTION 2007-01-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2006-08-29 - -
VOLUNTARY DISS W/ NOTICE 2006-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 496 SW RING COURT, LAKE CITY, FL 32025 -
NAME CHANGE AMENDMENT 1996-08-21 C & H CONTRACTING PROFESSIONALS, INC. -
REINSTATEMENT 1995-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000169404 TERMINATED 08-139-CA COLUMBIA COUNTY CIR COURT 2010-12-02 2016-03-18 $38,119.41 AMERICAN INTERSTATE INSURANCE COMPANY, 2301 HIGHWAY 190 WEST, DERIDDER, LA 70634
J05000143278 TERMINATED 1000000015999 1055 1634 2005-08-18 2010-09-21 $ 4,241.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-30
Revocation of Dissolution 2007-02-16
Voluntary Dissolution 2007-01-25
Revocation of Dissolution 2006-08-29
CORAPVDWN 2006-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301023578 0419700 1998-04-23 1100 STOCKTON STREET., JACKSONVILLE, FL, 32207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-04-27
Case Closed 2004-12-29

Related Activity

Type Referral
Activity Nr 201350683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-08-07
Abatement Due Date 1998-08-13
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1998-08-07
Abatement Due Date 1998-08-13
Nr Instances 1
Nr Exposed 3
Gravity 01
301022059 0419700 1998-01-21 3370 INTERNATIONAL GOLF PKWY., ST AUGUSTINE, FL, 32092
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-01-22
Case Closed 1998-03-31

Related Activity

Type Complaint
Activity Nr 201342961
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State