Search icon

HEATHERWOOD CONSTRUCTION COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEATHERWOOD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2004 (21 years ago)
Document Number: P04000167920
FEI/EIN Number 840838698
Address: 8880 TERRENE COURT, BONITA SPRINGS, FL, 34135
Mail Address: 8880 TERRENE COURT, BONITA SPRINGS, FL, 34135
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maguschak Morgan T Chief Financial Officer 8880 TERRENE COURT, BONITA SPRINGS, FL, 34135
CRAWFORD, IV WALTER M Director 8880 TERRENE COURT, BONITA SPRINGS, FL, 34135
CRAWFORD, IV WALTER M President 8880 TERRENE COURT, BONITA SPRINGS, FL, 34135
CRAWFORD, IV WALTER M Agent 8880 TERRENE COURT, BONITA SPRINGS, FL, 34135

Unique Entity ID

CAGE Code:
6F8J1
UEI Expiration Date:
2016-07-13

Business Information

Activation Date:
2015-07-14
Initial Registration Date:
2011-06-20

Commercial and government entity program

CAGE number:
6F8J1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-07-13

Contact Information

POC:
WALTER CRAWFORD

Form 5500 Series

Employer Identification Number (EIN):
840838698
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 CRAWFORD, IV, WALTER M -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 8880 TERRENE COURT, BONITA SPRINGS, FL 34135 -
MERGER 2004-12-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050649

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$312,388
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$315,694.11
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $309,488
Utilities: $900
Rent: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State