Search icon

HAVEN CONTRACTING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAVEN CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2005 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jan 2007 (19 years ago)
Document Number: P05000005044
FEI/EIN Number 510533363
Mail Address: P.O. BOX 351257, JACKSONVILLE, FL, 32235
Address: 1343 St. Johns Bluff Road, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1112683
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-048-401
State:
ALABAMA

Key Officers & Management

Name Role Address
RIDENHOUR BRIAN J President 1343 St. Johns Bluff Road, JACKSONVILLE, FL, 32225
RIDENHOUR BRIAN J Secretary 1343 St. Johns Bluff Road, JACKSONVILLE, FL, 32225
RIDENHOUR BRIAN J Treasurer 1343 St. Johns Bluff Road, JACKSONVILLE, FL, 32225
RIDENHOUR BRIAN J Director 1343 St. Johns Bluff Road, JACKSONVILLE, FL, 32225
RIDENHOUR BRIAN J Agent 1343 St. Johns Bluff Road, JACKSONVILLE, FL, 32225

Form 5500 Series

Employer Identification Number (EIN):
510533363
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 1343 St. Johns Bluff Road, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1343 St. Johns Bluff Road, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2012-11-15 1343 St. Johns Bluff Road, JACKSONVILLE, FL 32225 -
CANCEL ADM DISS/REV 2007-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
573500.00
Total Face Value Of Loan:
573500.00
Date:
2020-04-11
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:
573500.00
Total Face Value Of Loan:
573500.00

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$573,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$573,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$576,510.88
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $573,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State