Entity Name: | HUGH'S CONCRETE AND MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUGH'S CONCRETE AND MASONRY, 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: | 18 Jun 1993 (32 years ago) |
Document Number: | P93000043319 |
FEI/EIN Number |
593188508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5790 NW 135 ST, CHIEFLAND, FL, 32626, US |
Mail Address: | 5790 NW 135 ST, CHIEFLAND, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEN HUGH S | President | 5790 NW 135TH ST, CHIEFLAND, FL, 32626 |
KEEN HUGH S | Director | 5790 NW 135TH ST, CHIEFLAND, FL, 32626 |
SCHONBORN JESSE | Vice President | 14070 NW 74TH AVE, CHIEFLAND, FL, 32626 |
KEEN HUGH | Agent | 5790 NW 135TH STREET, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-27 | KEEN, HUGH | - |
CHANGE OF MAILING ADDRESS | 2008-02-28 | 5790 NW 135 ST, CHIEFLAND, FL 32626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-28 | 5790 NW 135TH STREET, CHIEFLAND, FL 32626 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-01 | 5790 NW 135 ST, CHIEFLAND, FL 32626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State