Entity Name: | HLH CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Feb 1988 (37 years ago) |
Branch of: | HLH CONSTRUCTORS, INC., ALABAMA (Company Number 000-057-423) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P17993 |
FEI/EIN Number |
630698821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 RAILROAD ST, BAY MINETTE, AL, 36507 |
Mail Address: | 610 RAILROAD ST, BAY MINETTE, AL, 36507 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
HARRELSON, HARRELL L. | President | 15375 FLEMING RD, BAY MINETTE, AL, 36507 |
HARRELSON GREGORY L | Secretary | 610 RAILROAD STREET, BAY MINETTE, AL, 36507 |
HARRELSON GREGORY L | Vice President | 610 RAILROAD ST, BAY MINETTE, AL, 36507 |
MCLAUGHLIN CHARLES H | Agent | 1431 WISHBONE RD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1997-04-11 | 610 RAILROAD ST, BAY MINETTE, AL 36507 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-11 | MCLAUGHLIN, CHARLES H | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-11 | 1431 WISHBONE RD, CANTONMENT, FL 32533 | - |
REINSTATEMENT | 1997-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-11 | 610 RAILROAD ST, BAY MINETTE, AL 36507 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-26 |
ANNUAL REPORT | 2005-08-22 |
REINSTATEMENT | 2004-10-25 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-09-11 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-03-20 |
REINSTATEMENT | 1997-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306746520 | 0419700 | 2003-07-31 | 13601 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204571251 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260552 C01 |
Issuance Date | 2003-09-16 |
Abatement Due Date | 2003-09-26 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260501 B04 II |
Issuance Date | 2003-09-16 |
Abatement Due Date | 2003-09-24 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-09-09 |
Case Closed | 1991-11-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1991-09-19 |
Abatement Due Date | 1991-09-25 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B02 |
Issuance Date | 1991-09-19 |
Abatement Due Date | 1991-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1991-09-19 |
Abatement Due Date | 1991-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State