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 |
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 |
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 |
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. | - |
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 |
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