Search icon

B & H CONTRACTING ASSOC. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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