Entity Name: | H.K. CONTRACTOR CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.K. CONTRACTOR CONSULTING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | P05000152101 |
FEI/EIN Number |
203837095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEINER HENRY | President | 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162 |
KLEINER HENRY | Agent | 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032187 | BRF GROUP CONTRACTORS | EXPIRED | 2018-03-08 | 2023-12-31 | - | 12504 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
G18000032197 | VIZCAYA BUILDERS | EXPIRED | 2018-03-08 | 2023-12-31 | - | 12504 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000566665 | ACTIVE | 20-046-D5 | LEON | 2021-08-24 | 2026-11-10 | $125,694.64 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J13001268896 | LAPSED | 1000000466035 | MIAMI-DADE | 2013-08-12 | 2023-08-16 | $ 660.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001018115 | TERMINATED | 1000000192387 | DADE | 2010-10-25 | 2020-10-27 | $ 847.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-12-22 |
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5175668201 | 2020-08-07 | 0455 | PPP | 17100 11TH CT, MIAMI, FL, 33162-2614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State