Search icon

HZ CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

HZ CONSTRUCTION, 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: 10 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (15 years ago)
Document Number: P03000114249
FEI/EIN Number 542130493

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

Address: 100 Terra Mango Loop, Orlando, FL, 32835, US
Mail Address: 100 Terra Mango Loop, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1430317
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
HILL ANDERSON C President 100 Terra Mango Loop, Orlando, FL, 32835
HILL SANDRA M SENI 100 Terra Mango Loop, Orlando, FL, 32835
Johnson Roddreacus ASr. Vice President 100 Terra Mango Loop, Orlando, FL, 32835
Hill Anderson C Vice President 100 Terra Mango Loop, Suite A, Orlando, FL, 32835
Hill Anderson C Agent 100 Terra Mango Loop, Orlando, FL, 32835

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
407-217-6053
Contact Person:
ANDERSON HILL
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/MMXBQZ4HALN8
User ID:
P2498582

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MMXBQZ4HALN8
CAGE Code:
8PYA2
UEI Expiration Date:
2026-05-14

Business Information

Division Name:
HZ CONSTRUCTION
Activation Date:
2025-05-16
Initial Registration Date:
2020-08-22

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 100 Terra Mango Loop, Suite A, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-04-30 100 Terra Mango Loop, Suite A, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Hill, Anderson Chester -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 100 Terra Mango Loop, Suite A, Orlando, FL 32835 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000063650 LAPSED 2013 CA 003236 CAAXES 6TH JUD CIR. PASCO CO. 2013-11-20 2019-01-10 $71,177.08 CRUIKSHANK GROUP, LLC, 20628 WILD PLUM COURT, LAND O LAKES, FLORIDA 34637
J12000111578 LAPSED 2010-CA-022764-O 9TH JUD CIRCUIT ORANGE COUNTY 2012-02-21 2017-02-22 $355,545.64 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, TAMPA, FL 3602

Court Cases

Title Case Number Docket Date Status
HZ CONSTRUCTION, INC. AND ANDERSON C. HILL, II VS WELLS FARGO BANK, N.A., SUCCESSOR BY MERGER TO WACHOVIA BANK, N.A. 5D2017-0855 2017-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004183-O

Parties

Name ANDERSON C. HILL, II
Role Appellant
Status Active
Name HZ CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Christopher H. Hunt, Adam G. Russo
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations JARRED DUKE, Hala A. Sandridge, WILLIAM DILLON
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/4
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HZ CONSTRUCTION, INC.
Docket Date 2017-10-31
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ IB DUE W/I 10 DYS.
Docket Date 2017-10-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND TO RELINQUISH JURISDICTION
On Behalf Of HZ CONSTRUCTION, INC.
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/4. NO FURTHER EOT'S.
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HZ CONSTRUCTION, INC.
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/5
Docket Date 2017-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HZ CONSTRUCTION, INC.
Docket Date 2017-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 406 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE HALA A. SANDRIDGE 0454362
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-04-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ADAM G. RUSSO 0084633
On Behalf Of HZ CONSTRUCTION, INC.
Docket Date 2017-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/17
On Behalf Of HZ CONSTRUCTION, INC.
Docket Date 2017-03-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02825CMIAM0057
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
33232.75
Base And Exercised Options Value:
33232.75
Base And All Options Value:
33232.75
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-05-30
Description:
CONTRACTOR TO PROVIDE RESTORATION AND SANITIZATION SERVICES TO FIRST FLOOR, GYM AND MORALE SHED AT USCG STATION YANKEETOWN.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
70Z02825CMIAM0049
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
25011.45
Base And Exercised Options Value:
25011.45
Base And All Options Value:
25011.45
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-25
Description:
POTABLE WATER MAIN RUPTURE REPAIR AND REPLACEMENT AT USCG SECTOR ST. PETERSBURG.
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2PD: REPAIR OR ALTERATION OF WASTE TREATMENT AND STORAGE FACILITIES
Procurement Instrument Identifier:
70Z02825CMIAM0043
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
60000.00
Base And All Options Value:
60000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-01
Description:
HAZMAT PICKUP AND DISPOSAL SERVICES FOR CG SECTOR ST. PETERSBURG EXCEPTION SECTION 2(D) AS A NON-COVERED CONTRACT
Naics Code:
562112: HAZARDOUS WASTE COLLECTION
Product Or Service Code:
R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS

USAspending Awards / Financial Assistance

Date:
2022-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
500000.00
Date:
2021-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
197171.43
Total Face Value Of Loan:
197171.43
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150700.00
Total Face Value Of Loan:
150700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-01-29
Type:
Referral
Address:
4500 W SAND LAKE RD, ORLANDO, FL, 32819
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-01-28
Type:
Referral
Address:
4500 SAND LAKE RD, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-24
Type:
Referral
Address:
10001 N WICKHAM RD, MELBOURNE, FL, 32940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-04
Type:
Planned
Address:
12013 WEWAHOOTEE RD., ORLANDO, FL, 32832
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197171.43
Current Approval Amount:
197171.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198165.39
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150700
Current Approval Amount:
150700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151851.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State