Search icon

B & H SERVICES OF PLANT CITY, INC. - Florida Company Profile

Company Details

Entity Name: B & H SERVICES OF PLANT CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & H SERVICES OF PLANT CITY, 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 Feb 2002 (23 years ago)
Date of dissolution: 11 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2011 (14 years ago)
Document Number: P02000014117
FEI/EIN Number 010601763

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

Address: 4231 KEENE RD, PLANT CITY, FL, 33565
Mail Address: 4231 KEENE RD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELSON BRENDA C President 4231 KEENE RD, PLANT CITY, FL, 33565
HARRELSON HOMER L Vice President 5916 WOODALE DRIVE, LAKELAND, FL, 33811
HARRELSON HOMER L Agent 4231 KEENE RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-11 - -
AMENDMENT AND NAME CHANGE 2006-07-05 B & H SERVICES OF PLANT CITY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 4231 KEENE RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2004-04-08 4231 KEENE RD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2004-04-08 HARRELSON, HOMER L -
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 4231 KEENE RD, PLANT CITY, FL 33565 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000601032 LAPSED 8:11-AP-995-CED BANKRUPTCY COURT, TAMPA DIV. 2012-08-07 2017-09-18 $11,370.00 LARRY S. HYMAN, AS TRUSTEE FOR KEARNEY CONSTR. CO., LLC, 106 S. TAMPANIA AVE., SUITE 200, TAMPA, FL 33609

Documents

Name Date
Voluntary Dissolution 2011-01-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-02-16
Amendment and Name Change 2006-07-05
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314415449 0420600 2010-03-25 STARLING DR., RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-25
Emphasis N: TRENCH
Case Closed 2011-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 105.0
Initial Penalty 1500.0
Contest Date 2010-08-26
Final Order 2011-09-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 105.0
Initial Penalty 1500.0
Contest Date 2010-08-26
Final Order 2011-09-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 105.0
Initial Penalty 1500.0
Contest Date 2010-08-26
Final Order 2011-09-02
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 105.0
Initial Penalty 1500.0
Contest Date 2010-08-26
Final Order 2011-09-02
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 105.0
Initial Penalty 1500.0
Contest Date 2010-08-26
Final Order 2011-09-02
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 1475.0
Initial Penalty 21000.0
Contest Date 2010-08-26
Final Order 2011-09-02
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State