Entity Name: | HJ CONSTRUX CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 2012 (12 years ago) |
Document Number: | P12000081961 |
FEI/EIN Number | 46-1075072 |
Address: | 2729 E MOODY BLVD, SUITE 706, BUNNELL, FL, 32110, US |
Mail Address: | 2729 E MOODY BLVD, SUITE 304, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LCI TAXES | Agent | 2729 E MOODY BLVD, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
MERRILL JOSEPH W | President | 2729 E MOODY BLVD, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
Merrill Holly | Vice President | 2729 E MOODY BLVD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 2729 E MOODY BLVD, SUITE 706, BUNNELL, FL 32110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2729 E MOODY BLVD, SUITE 101, BUNNELL, FL 32110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-10-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
Off/Dir Resignation | 2017-10-12 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State