Search icon

HAGWOOD CONSTRUCTION & RESTORATION INC - Florida Company Profile

Company Details

Entity Name: HAGWOOD CONSTRUCTION & RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAGWOOD CONSTRUCTION & RESTORATION 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000032579
FEI/EIN Number 264640508

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

Address: 5221 Bayshore Blvd, Tampa, FL, 33611, US
Mail Address: 5221 Bayshore Blvd, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGWOOD JEFFERY President 5221 Bayshore Blvd, Tampa, FL, 33611
HAGWOOD JEFF Agent 5221 Bayshore Blvd, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 5221 Bayshore Blvd, 48, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2017-04-25 5221 Bayshore Blvd, 48, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 5221 Bayshore Blvd, 48, Tampa, FL 33611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000581959 LAPSED 18 CA 0029 HILLSBOROUGH CO 2018-08-11 2023-08-23 $173,518.50 STERLING HILL COMMUNITY DEVELOPEMENT DISTRICT, 5844 OLD PASCO ROAD, SUITE 100, WESLEY CHAPEL, FLORIDA 33544
J18000150797 ACTIVE 1000000779055 POLK 2018-04-09 2028-04-11 $ 841.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000533325 LAPSED 2017-CA-001370 CIRCUIT COURT POLK COUNTY 2017-08-16 2022-09-26 $23,610.50 ROOFING SYSTEMS, P.O. BOX 82, COLUMBIA, SC 29202
J17000274698 LAPSED 2016-CC-005272 POLK COUNTY COURT 2017-04-11 2022-05-19 $12,254.47 VCNA PRESTIGE CONCRETE PRODUCTS, INC., 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL 32819
J17000009763 ACTIVE 1000000730672 POLK 2016-12-29 2027-01-04 $ 474.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-24
Domestic Profit 2009-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State