Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H & D CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2001 (24 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
Address: 1404 S 28TH STREET, FORT PIERCE, FL, 34947
Mail Address: 1404 S 25TH STREET, FORT PIERCE, FL, 34947
ZIP code: 34947
City: Fort Pierce
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
- 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 Summary

Date:
2009-04-07
Type:
Planned
Address:
8500 20TH STREET (OUTSIDE US POST OFFICE), VERO BEACH, FL, 32966
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State