Search icon

H & D CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: H & D CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & D CONSTRUCTION CO., 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: 04 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000107832
FEI/EIN Number 651151072

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

Address: 1404 S 28TH STREET, FORT PIERCE, FL, 34947
Mail Address: 1404 S 25TH STREET, FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGIACOMO MICHAEL Executive Vice President 1404 S 28TH STREET, FORT PIERCE, FL, 34947
HORNE JAMES E President 1404 S 28TH STREET, FORT PIERCE, FL, 34947
SHAW MATTHEW W Chief Financial Officer 1404 S 28TH STREET, FORT PIERCE, FL, 34947
RICHMOND WAYNE Vice President 1404 S 28TH STREET, FORT PIERCE, FL, 34947
BASHAM GARY Vice President 1404 S 28TH STREET, FORT PIERCE, FL, 34947
RAULERSON JOHN E Vice President 1404 S 28TH STREET, FORT PIERCE, FL, 34947
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900269 H & D CONSTRUCTION CO., INC. EXPIRED 2008-10-07 2013-12-31 - 1805 S. 25TH STREET, SUITE 1, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 1404 S 28TH STREET, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2009-07-23 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-07-23 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-05-13 1404 S 28TH STREET, FORT PIERCE, FL 34947 -
NAME CHANGE AMENDMENT 2008-10-10 H & D CONSTRUCTION CO., INC. -
AMENDMENT AND NAME CHANGE 2008-09-18 H&D ROAD AND UTILITIES INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001139796 LAPSED 10-14198 US DIST. CT. SO. DIST. FL 2010-12-10 2016-01-07 $1,696,593.68 THE GUARANTEE COMPANY OF NORTH AMERICAN USA, 25800 NORTHWESTERN HIGHWAY, SUITE 720, SOUTHFIELD, MI 48075
J10001112082 LAPSED 10 CA 004480 LAKE COUNTY CIRCUIT COURT 2010-11-23 2015-12-14 $348,786.53 OCULINA BANK, 780 U.S. HIGHWAY #1, VERO BEACH, FL 32962
J10000672904 INACTIVE WITH A SECOND NOTICE FILED 10-1165 CA MARTIN COUNTY, FLORIDA 2010-06-21 2015-06-24 $297,525.20 FRANK DIGIACOMO, 529 S.E. PALM BEACH ROAD, SUITE 101, STUART, FLORIDA 34994

Documents

Name Date
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-10-22
ANNUAL REPORT 2009-07-23
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-04-16
Name Change 2008-10-10
ANNUAL REPORT 2008-10-07
Amendment and Name Change 2008-09-18
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313100414 0418800 2009-04-07 8500 20TH STREET (OUTSIDE US POST OFFICE), VERO BEACH, FL, 32966
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-04-07
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: HISPANIC, S: TRENCHING
Case Closed 2009-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-04-30
Abatement Due Date 2009-05-05
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2009-04-30
Abatement Due Date 2009-05-05
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-04-30
Abatement Due Date 2009-05-05
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2009-04-30
Abatement Due Date 2009-05-05
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-04-30
Abatement Due Date 2009-05-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State