Search icon

HUGHES CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

HUGHES CONSTRUCTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P00000117992
FEI/EIN Number 593689582

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

Address: 151 SAILFISH DR, TARPON SPRINGS, FL, 34688
Mail Address: 151 SAILFISH DR, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES FRANK CIV President 151 SAILFISH DR, TARPON SPRINGS, FL, 34689
HUGHES FRANK CIV Treasurer 151 SAILFISH DR, TARPON SPRINGS, FL, 34689
HUGHES FRANK I Agent 151 SAILFISH DR, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 151 SAILFISH DR, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2007-04-16 151 SAILFISH DR, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2007-04-16 HUGHES, FRANK IV -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 151 SAILFISH DR, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-11
Amendment 2017-11-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State