Search icon

HAGGAI CONSTRUCTION INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: HAGGAI CONSTRUCTION INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAGGAI CONSTRUCTION INTERNATIONAL 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: 30 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2016 (9 years ago)
Document Number: P08000011256
FEI/EIN Number 261919844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 27 Blenheim Rd., Shalimar, FL, 32579, US
Mail Address: 27 Blenheim Rd, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENDRY JASON A President 27 Blenheim Rd., Shalimar, FL, 32579
MCKENDRY JASON A Agent 27 Blenheim Rd., Shalimar, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 27 Blenheim Rd., Shalimar, FL 32579 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 27 Blenheim Rd., Shalimar, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 27 Blenheim Rd., Shalimar, FL 32579 -
REINSTATEMENT 2016-10-09 - -
REGISTERED AGENT NAME CHANGED 2016-10-09 MCKENDRY, JASON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001101001 LAPSED 2015 SC 002102 F OKALOOSA 2015-11-23 2020-12-11 $9215.08 RON TODD, 3 PALM DRIVE, SHALIMAR, FL 32579
J15000329835 ACTIVE 1000000662217 OKALOOSA 2015-02-25 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-09
ANNUAL REPORT 2014-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State