Search icon

H.C CONTRACTORS, INC.

Company Details

Entity Name: H.C CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 2016 (8 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P16000081018
FEI/EIN Number 81-4118828
Address: 992 SE BREAKWATER AVE, PORT ST LUCIE, FL 34983
Mail Address: 992 SE BREAKWATER AVE, PORT ST LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CARINHA, HANOY President 6725 WOODS ISLAND CIR. #207, PORT ST LUCIE, FL 34952

Director

Name Role Address
CARINHA, HANOY Director 6725 WOODS ISLAND CIR. #207, PORT ST LUCIE, FL 34952

Treasurer

Name Role Address
NUNEZ, AISHA Treasurer 6725 WOODS ISLAND CIR. #207, PORT ST LUCIE, FL 34952

Secretary

Name Role Address
CARINHA, RUI Secretary 6725 WOODS ISLAND CIR. #207, PORT ST LUCIE, FL 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2019-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 992 SE BREAKWATER AVE, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2017-10-06 992 SE BREAKWATER AVE, PORT ST LUCIE, FL 34983 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-27
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-10-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State