Search icon

H & K CONSTRUCTION & ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: H & K CONSTRUCTION & ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & K CONSTRUCTION & ROOFING, 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 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000052208
FEI/EIN Number 651009937

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

Address: 139 EXECUTIVE CIRCLE, BOYNTON BEACH, FL, 33436
Mail Address: 139 EXECUTIVE CIRCLE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY THIERRY Director 2510 SW 12TH STREET, BOYNTON BEACH, FL, 33426
HARDY THIERRY President 2510 SW 12TH STREET, BOYNTON BEACH, FL, 33426
HARDY THIERRY Secretary 2510 SW 12TH STREET, BOYNTON BEACH, FL, 33426
HARDY THIERRY Treasurer 2510 SW 12TH STREET, BOYNTON BEACH, FL, 33426
KENYON MARTIN C Vice President 139 EXECUTIVE CIRCLE, BOYNTON BEACH, FL, 33436
KENYON MARTIN C Manager 139 EXECUTIVE CIRCLE, BOYNTON BEACH, FL, 33436
HARDY THIERRY Agent 2510 SW 12TH ST, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 139 EXECUTIVE CIRCLE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2003-04-07 139 EXECUTIVE CIRCLE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 2510 SW 12TH ST, BOYNTON BEACH, FL 33426 -
AMENDMENT 2001-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000637305 ACTIVE 007060590 22005 000322 2009-02-05 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000634898 ACTIVE 007025453 21730 000132 2009-02-05 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000309934 LAPSED MC 01-27380 RE PALM BEACH COUNTY COURT 2002-06-07 2007-08-05 $12850.00 GULF STREAM LUMBER COMPANY, 1415 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL 33425

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-30
Amendment 2001-10-30
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State