Search icon

H & R CONSTRUCTION AND EQUIPMENT, INC.

Company Details

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

Agent

Name Role Address
BLANDFORD, ROBERT J Agent 1958 EVENTIDE AVE, ST. JOHNS, FL 32259

President

Name Role Address
BLANDFORD, ROBERT J President 1958 EVENTIDE AVE, ST. JOHNS, FL 32259

Vice President

Name Role Address
THARP, JAMES G Vice President 179 BEECHERS POINT DR, UNIT B214 WELAKA, FL 32193

Secretary

Name Role Address
THARP, JAMES Secretary 179 BEECHERS POINT DR, UNIT B111 WELAKA, FL 32193

Treasurer

Name Role Address
HOLLAND, CHARLES R Treasurer PO BOX 1012, WELAKA, FL 32193

Fictitious Names

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

Events

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

Documents

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