Search icon

D&H CONSTRUCTION MANAGEMENT CORP

Company Details

Entity Name: D&H CONSTRUCTION MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2013 (12 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P13000053280
FEI/EIN Number 46-3009589
Address: 933 NW 36th St, Oakland Park, FL, 33309, US
Mail Address: 6742 Forest Hill Blvd, West Palm Beach, FL, 33413, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Spyredes Law Firm Agent 4400 N. Federal Highway, Boca Raton, FL, 33431

President

Name Role Address
HURWITZ SCOTT President 6742 Forest Hill Blvd, #286, West Palm Beach, FL, 33413

Chief Operating Officer

Name Role Address
DIPASQUA ALFIO Chief Operating Officer 6742 Forest Hill Blvd, West Palm Beach, FL, 33413

Chief Executive Officer

Name Role Address
Dagen Michael Chief Executive Officer 933 NW 36th Street, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064566 ELEVATED STRUCTURES EXPIRED 2013-06-25 2018-12-31 No data 5960 W. SAMPLE ROAD 9-202, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 933 NW 36th St, Oakland Park, FL 33309 No data
CHANGE OF MAILING ADDRESS 2015-04-22 933 NW 36th St, Oakland Park, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 Spyredes Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4400 N. Federal Highway, Suite # 408, Boca Raton, FL 33431 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-19
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State