Search icon

HOGAN CONSTRUCTION COMPANY INC. - Florida Company Profile

Company Details

Entity Name: HOGAN CONSTRUCTION COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOGAN CONSTRUCTION COMPANY 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: 22 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P02000031754
FEI/EIN Number 753051982

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

Address: c/o Law Office of Adam I. Skolnik, P.A., 1761 West Hillsboro Boulevard, Deerfield Beach, FL, 33442, US
Mail Address: c/o Law Office of Adam I. Skolnik, P.A., 1761 West Hillsboro Boulevard, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN FRANCIS X President c/o Law Office of Adam I. Skolnik, P.A., Deerfield Beach, FL, 33442
HOGAN FRANCIS X Vice President c/o Law Office of Adam I. Skolnik, P.A., Deerfield Beach, FL, 33442
HOGAN-SMITH JENNIFER Secretary c/o Law Office of Adam I. Skolnik, P.A., Deerfield Beach, FL, 33442
HIDALGO HULICE Director c/o Law Office of Adam I. Skolnik, P.A., Deerfield Beach, FL, 33442
SMITH MARK Treasurer c/o Law Office of Adam I. Skolnik, P.A., Deerfield Beach, FL, 33442
Law Office of Adam I. Skolnik, P.A. Agent c/o Law Office of Adam I. Skolnik, P.A., Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091500 THEFOAMGUYS SEAWALL REPAIR ACTIVE 2022-08-03 2027-12-31 - 1761 WEST HILLSBORO BOULEVARD, SUITE 201, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 c/o Law Office of Adam I. Skolnik, P.A., 1761 West Hillsboro Boulevard, Suite 207, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 c/o Law Office of Adam I. Skolnik, P.A., 1761 West Hillsboro Boulevard, Suite 207, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-04-24 c/o Law Office of Adam I. Skolnik, P.A., 1761 West Hillsboro Boulevard, Suite 207, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Law Office of Adam I. Skolnik, P.A. -
AMENDMENT 2021-08-16 - -
AMENDMENT AND NAME CHANGE 2010-11-04 HOGAN CONSTRUCTION COMPANY INC. -
NAME CHANGE AMENDMENT 2005-04-19 HOGAN CONCRETE CUTTING, INC. -
NAME CHANGE AMENDMENT 2002-04-09 J.P. HOGAN CONCRETE CUTTING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001082107 LAPSED 10-7722 CC 05 (02) COUNTY COURT MIAMI DADE FL 2013-06-06 2018-06-12 $13,746.74 PRO-MIX, INC., 11405 N.W. 138TH STREET, MEDLEY, FL 33178
J10000545506 TERMINATED 1000000170483 BROWARD 2010-04-23 2030-04-28 $ 2,499.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000221724 LAPSED 06-26027-CC-23 MIAMI-DADE COUNTY 2007-05-22 2012-07-19 $10,370.43 AMERISURE INSURANCE COMPANY A/O YATES & SCHILLER, P.A., 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
Amendment 2021-08-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-22
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State