Search icon

J H CROWDER CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: J H CROWDER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P05000059746
FEI/EIN Number 202726083
Address: 1194 EIGHT MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 1194 EIGHT MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
City: Defuniak Springs
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-293-373
State:
ALABAMA

Key Officers & Management

Name Role Address
CROWDER JOHN H President 1194 EIGHT MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433
CROWDER JOHN H Vice President 1194 EIGHT MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433
CROWDER JOHN H Director 1194 EIGHT MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433
CROWDER JOHN H Secretary 1194 EIGHT MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433
CROWDER JOHN H Agent 1194 EIGHT MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433
CROWDER JOHN H Treasurer 1194 EIGHT MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433

Unique Entity ID

CAGE Code:
7ELZ9
UEI Expiration Date:
2021-01-19

Business Information

Division Name:
JH CROWDER CONSTRUCTION INC
Division Number:
1
Activation Date:
2020-01-20
Initial Registration Date:
2015-07-07

Commercial and government entity program

CAGE number:
7ELZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-22
CAGE Expiration:
2026-01-26
SAM Expiration:
2022-01-22

Contact Information

POC:
JOHN H. CROWDER

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 CROWDER, JOHN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282315C4025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
109760.00
Base And Exercised Options Value:
109760.00
Base And All Options Value:
1947260.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-10
Description:
IGF::OT::IGF ROLLER DRUM CHOPPING SERVICES
Naics Code:
113310: LOGGING
Product Or Service Code:
F014: NATURAL RESOURCES/CONSERVATION- TREE THINNING

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
342000.00
Total Face Value Of Loan:
342000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-20
Type:
Referral
Address:
1194 8 MILE CEMETARY ROAD, DEFUNIAK SPRINGS, FL, 32433
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State