Entity Name: | H & R CONSTRUCTION AND EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | P18000031329 |
FEI/EIN Number | 82-5087683 |
Address: | 6605 SR 207, HASTINGS, FL 32033 |
Mail Address: | 6605 SR 207, HASTINGS, FL 32033 |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANDFORD, ROBERT J | Agent | 1958 EVENTIDE AVE, ST. JOHNS, FL 32259 |
Name | Role | Address |
---|---|---|
BLANDFORD, ROBERT J | President | 1958 EVENTIDE AVE, ST. JOHNS, FL 32259 |
Name | Role | Address |
---|---|---|
THARP, JAMES G | Vice President | 179 BEECHERS POINT DR, UNIT B214 WELAKA, FL 32193 |
Name | Role | Address |
---|---|---|
THARP, JAMES | Secretary | 179 BEECHERS POINT DR, UNIT B111 WELAKA, FL 32193 |
Name | Role | Address |
---|---|---|
HOLLAND, CHARLES R | Treasurer | PO BOX 1012, WELAKA, FL 32193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000126306 | H&R WELDING | ACTIVE | 2024-10-11 | 2029-12-31 | No data | 2000 HENLEY RD, SUITE A, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 6605 SR 207, HASTINGS, FL 32033 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 6605 SR 207, HASTINGS, FL 32033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 1958 EVENTIDE AVE, ST. JOHNS, FL 32259 | No data |
AMENDMENT | 2018-12-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-22 |
Amendment | 2018-12-03 |
Domestic Profit | 2018-04-02 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State