Search icon

HERO CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HERO CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERO CONSTRUCTION GROUP, 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000041077
FEI/EIN Number 550827477

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

Address: 2258 Apopka Blvd., Apopka, FL, 32703, US
Mail Address: 2258 Apopka Blvd., Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peterson Garrett C President 2258 Apopka Blvd., Apopka, FL, 32703
Peterson Garrett C Agent 2258 Apopka Blvd., Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116717 HERO POWER ACTIVE 2021-09-10 2026-12-31 - 1335 BENNETT DRIVE UNIT 121, 121, LONGWOOD, FL, 32750
G21000020247 CANEPA CONSTRUCTION CO. ACTIVE 2021-02-10 2026-12-31 - 1335 BENNETT DRIVE, SUITE 121, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 2258 Apopka Blvd., Suite 250, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 2258 Apopka Blvd., Suite 250, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-02-21 2258 Apopka Blvd., Suite 250, Apopka, FL 32703 -
AMENDMENT 2021-01-04 - -
NAME CHANGE AMENDMENT 2020-08-10 HERO CONSTRUCTION GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2020-08-06 Peterson, Garrett C -
AMENDMENT 2017-09-25 - -
ARTICLES OF CORRECTION 2003-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000389799 ACTIVE 2023-CC-004012 SEMINOLE COUNTY COURT 2024-04-10 2029-06-21 $30258.39 REED'S METAL, F/K/A METALS, LLC, 19 E. LINCOLN DRIVE NE, BROOKHAVEN, MS 39601
J24000143774 ACTIVE 1000000981793 ORANGE 2024-02-26 2044-03-13 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000143766 ACTIVE 1000000981784 ORANGE 2024-02-26 2044-03-13 $ 828,388.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000095735 ACTIVE 23-CA-000223 HILLSBOROUGH COUNTY 2024-02-02 2029-02-20 $142,905.03 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170

Documents

Name Date
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-11-22
AMENDED ANNUAL REPORT 2022-10-14
AMENDED ANNUAL REPORT 2022-07-25
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
Amendment 2021-01-04
Name Change 2020-08-10
ANNUAL REPORT 2020-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State