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