Entity Name: | HAROLD HOWZE CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAROLD HOWZE 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: | 15 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | P04000129868 |
FEI/EIN Number |
201589864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2151 State Rd 64 East, Wauchula, FL, 33873, US |
Mail Address: | PO BOX 549, Wauchula, FL, 33873, US |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWZE HAROLD C | President | 2151 State Rd 64 East, Wauchula, FL, 33873 |
DONALDSON DEVON P | Agent | 702 West Main Street, AVON PARK, FL, 33825 |
Kazen Andy | Sec | 2151 ST RD 64 EAST, Wauchula, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 702 West Main Street, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 2151 State Rd 64 East, Wauchula, FL 33873 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 2151 State Rd 64 East, Wauchula, FL 33873 | - |
REINSTATEMENT | 2017-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | DONALDSON, DEVON P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-01-25 |
REINSTATEMENT | 2017-02-13 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State