Search icon

HESSBURG & CARLSON BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HESSBURG & CARLSON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HESSBURG & CARLSON BUILDERS, 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: 28 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000093459
FEI/EIN Number 753079809

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

Address: 1635 E. HIGHWAY 50, SUITE 300, CLERMONT, FL, 34711
Mail Address: 1635 E. HIGHWAY 50, SUITE 300, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSBURG DANIEL J Director 1635 E. HIGHWAY 50, STE. 100A, CLERMONT, FL, 34711
HESSBURG FRANK Director 1635 E. HIGHWAY 50, STE. 100A, CLERMONT, FL, 34711
HESSBURG DANIEL J Agent 1635 E. HIGHWAY 50, STE. 300, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 1635 E. HIGHWAY 50, STE. 300, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-20 1635 E. HIGHWAY 50, SUITE 300, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2007-12-20 1635 E. HIGHWAY 50, SUITE 300, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000089537 LAPSED CC-10-201 5TH JUD. CIR., HERNANDO COUNTY 2011-02-10 2016-02-15 $11,804.23 BUILDERS FIRSTSOURCE - FLORIDA, LLC, 11501 RYLAND COURT, ORLANDO, FL 32824
J11000011564 LAPSED 2009-CA-014083-O 9TH JUDICIAL, ORANGE CO. 2010-12-20 2016-01-11 $79,031.81 GRAYROBINSON, P.A., 301 E. PINE STREET, SUITE 1400, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-08-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State