Entity Name: | B & H CONTRACTING ASSOC. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & H CONTRACTING ASSOC. 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: | 19 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 2021 (4 years ago) |
Document Number: | P04000080319 |
FEI/EIN Number |
201197341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1348 6TH ST, FLORALA, AL, 36442, US |
Mail Address: | P. O. BOX 366, FLORALA, AL, 36442, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARGROVE SHERRON H | President | 2408 CATON ROAD, FLORALA, AL, 36442 |
HARGROVE STEPHANIE | Secretary | 22378 STILL POND ROAD, FLORALA, AL, 36442 |
HARGROVE STEPHANIE | Treasurer | 22378 STILL POND ROAD, FLORALA, AL, 36442 |
HARGROVE SHERRON HJR. | Agent | 9201 MARKET STREET, MIRAMAR, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | HARGROVE, SHERRON H, JR. | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-25 | 1348 6TH ST, FLORALA, AL 36442 | - |
AMENDMENT AND NAME CHANGE | 2017-10-25 | B & H CONTRACTING ASSOC. INC. | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-20 | 9201 MARKET STREET, UNIT 167, MIRAMAR, FL 32550 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000539436 | TERMINATED | 1000000609382 | LEON | 2014-04-17 | 2034-05-01 | $ 2,378.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000035298 | TERMINATED | 1000000246270 | OKALOOSA | 2012-01-09 | 2032-01-18 | $ 49,655.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000546587 | LAPSED | 51-2009-CA-8135-ES | 6TH JUD, CIR. - PASCO COUNTY | 2010-04-27 | 2015-04-29 | $21,841.68 | HUSS DRILLING, INC., 35920 STATE ROAD 52, DADE CITY, FL 33525 |
J10000327673 | TERMINATED | 1000000157165 | OKALOOSA | 2010-01-12 | 2030-02-16 | $ 51,638.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000327657 | TERMINATED | 1000000157163 | SANTA ROSA | 2010-01-11 | 2030-02-16 | $ 87,500.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-05-25 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-17 |
Reinstatement | 2017-10-30 |
Amendment and Name Change | 2017-10-25 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State