Search icon

HJ CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HJ CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HJ CONSTRUCTION GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: P17000078344
FEI/EIN Number 82-3122418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3301 N. University Dr., Suite 100, CORAL SPRINGS, FL, 33065, US
Mail Address: 3301 N. University Dr., Suite 100, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-FRANCOIS ELENA H President 3301 N. University Dr., Suite 100, CORAL SPRINGS, FL, 33065
JEAN-FRANCOIS ELENA Agent 3301 N. University Dr., Suite 100, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 3301 N. University Dr., Suite 100, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-10-15 3301 N. University Dr., Suite 100, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 3301 N. University Dr., Suite 100, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2021-06-02 - -
REGISTERED AGENT NAME CHANGED 2021-06-02 JEAN-FRANCOIS, ELENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-10-15
REINSTATEMENT 2021-06-02
Domestic Profit 2017-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State