Search icon

HAGWOOD CONSTRUCTION & RESTORATION INC

Company Details

Entity Name: HAGWOOD CONSTRUCTION & RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000032579
FEI/EIN Number 264640508
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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 5221 Bayshore Blvd, 48, Tampa, FL 33611 No data
CHANGE OF MAILING ADDRESS 2017-04-25 5221 Bayshore Blvd, 48, Tampa, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 5221 Bayshore Blvd, 48, Tampa, FL 33611 No data

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 Feb 2025

Sources: Florida Department of State