Search icon

H & H STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: H & H STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H STRUCTURES, 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: 30 Jan 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K63723
FEI/EIN Number 650100855

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

Address: 516 75th St, Holmes Beach, FL, 34217, US
Mail Address: 516 75th St, Holmes Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSS JAMES E Director 516 75TH STREET, HOLMES BEACH, FL, 34217
ZACUR RICHARD A Agent 5200 CENTRAL AVE, ST PETERSBURG, FL, 33733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 516 75th St, Holmes Beach, FL 34217 -
CHANGE OF MAILING ADDRESS 2014-03-18 516 75th St, Holmes Beach, FL 34217 -
AMENDMENT 2005-08-29 - -
AMENDMENT 1989-04-26 - -

Documents

Name Date
Reg. Agent Resignation 2017-03-29
Reg. Agent Resignation 2017-03-13
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309020931 0420600 2005-05-18 6512 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-05-18
Emphasis L: FALL
Case Closed 2005-06-22

Related Activity

Type Referral
Activity Nr 202561122
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2005-06-08
Abatement Due Date 2005-06-14
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-14
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 2005-06-08
Abatement Due Date 2005-06-14
Nr Instances 1
Gravity 01
306420035 0420600 2003-07-14 155 EAST TAMPA AVE, VENICE, FL, 34292
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-14
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-11-06

Related Activity

Type Inspection
Activity Nr 306420027

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-10-27
Abatement Due Date 2003-10-30
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-10-27
Abatement Due Date 2003-10-30
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2003-10-27
Abatement Due Date 2003-10-30
Nr Instances 1
Nr Exposed 2
Gravity 01
109610816 0420600 1994-10-05 3939 VAN DYKE ROAD, LUTZ, FL, 33549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-17
Case Closed 1994-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-10-19
Abatement Due Date 1994-10-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-10-18
Abatement Due Date 1994-10-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
109717959 0420600 1992-11-12 4940 62ND STREET N., ST. PETERSBURG, FL, 33709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-12
Case Closed 1993-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-01-07
Abatement Due Date 1993-01-13
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106391857 0420600 1991-02-05 719 9TH AVENUE, PALMETTO, FL, 34221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-05
Case Closed 1991-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1991-04-08
Abatement Due Date 1991-04-16
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 52
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-04-08
Abatement Due Date 1991-04-16
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G01 I
Issuance Date 1991-04-08
Abatement Due Date 1991-04-16
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State