Search icon

GHC CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

GHC CONSTRUCTION, 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 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: P93000076071
FEI/EIN Number 650443979

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

Address: 1331 SW ML KING JR STREET, ARCADIA, FL, 34266
Mail Address: 620 E Pine St, ARCADIA, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN CHERI D Secretary 620 E PINE STREET, ARCADIA, FL, 34266
COLEMAN CHERI D Treasurer 620 E PINE STREET, ARCADIA, FL, 34266
COLEMAN BRADLEY R President 620 EAST PINE STREET, ARCADIA, FL, 34266
COLEMAN CHERI D Agent 1331 SW ML KING JR STREET, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-17 1331 SW ML KING JR STREET, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2018-11-14 COLEMAN, CHERI D -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-08-21 - -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-30 1331 SW ML KING JR STREET, ARCADIA, FL 34266 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000459440 TERMINATED 1000000901016 DESOTO 2021-09-03 2041-09-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000064426 TERMINATED 1000000812066 DESOTO 2019-01-18 2039-01-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03900018035 LAPSED 142003SC 000404 DESOTO COUNTY CRT SMALL CLMS 2003-12-03 2008-12-15 $4612.50 HANSON PIPE & PRODUCTS, INC., C/O 2 N. TAMIAMI TRAIL, STE 303, SARASOTA, FL 34236
J03000178659 LAPSED 02-016944 CO WE BROWARD COUNTY COURT 2003-05-05 2008-05-23 $3656.40 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE, FL 33326
J02000183412 TERMINATED 2001CA004791 MANATEE COUNTY CIRCUIT COURT 2001-11-21 2007-05-08 $29,855.20 SARASOTA LAND SERVICES, INC., 4906 SR 64 EAST, BRADENTON, FLORIDA 34208
J02000071427 LAPSED CIO-01-7062 ORANGE COUNTY CIRCUIT COURT 2001-10-29 2007-02-22 $22,398.19 FLORIDA DIVISION-TRAX INC, 1340 S PERIMETER HIGHWAY, ATLANTA GA 30349

Documents

Name Date
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-07
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29

Mines

Mine Name Type Status Primary Sic
GHC Construction Inc Surface Abandoned Shell
Directions to Mine Hwy. 31 & Hwy. 70 intersection go south on Hwy. 31 for approx. 13 miles and go west on Nott's Dairy Road fo 2 miles - pit on the south side of the road.

Parties

Name GHC Construction Inc
Role Operator
Start Date 1997-06-04
Name Desoto Shell
Role Operator
Start Date 1984-10-01
End Date 1997-06-03
Name George Coleman; Hilda Delaney
Role Current Controller
Start Date 1997-06-04
Name GHC Construction Inc
Role Current Operator

Inspections

Start Date 2004-11-15
End Date 2004-11-15
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2004-04-15
End Date 2004-04-15
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2004-03-17
End Date 2004-03-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2003-09-15
End Date 2003-09-15
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2003-08-11
End Date 2003-08-11
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 38
Start Date 2003-03-03
End Date 2003-03-03
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-01-28
End Date 2003-01-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2002-06-13
End Date 2002-06-13
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-05-30
End Date 2002-05-30
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2002-05-21
End Date 2002-05-21
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2002-02-20
End Date 2002-02-20
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-02-06
End Date 2002-02-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2001-07-02
End Date 2001-07-02
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2001-05-29
End Date 2001-05-29
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-11-20
End Date 2000-11-20
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2000-10-30
End Date 2000-10-30
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2000-10-05
End Date 2000-10-05
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-08-29
End Date 2000-08-29
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2000-07-10
End Date 2000-07-10
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-05-31
End Date 2000-05-31
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 1107
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 554
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 294
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 294
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 4804
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1601
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 1899
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1899
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 3314
Avg. Annual Empl. 5
Avg. Employee Hours 663
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1130
Avg. Annual Empl. 1
Avg. Employee Hours 1130
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 5730
Avg. Annual Empl. 4
Avg. Employee Hours 1433
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2119
Avg. Annual Empl. 2
Avg. Employee Hours 1060
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 3483
Avg. Annual Empl. 3
Avg. Employee Hours 1161
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 2194
Avg. Annual Empl. 1
Avg. Employee Hours 2194

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109615716 0420600 1994-09-12 4104 N.W. HWY 72, ARCADIA, FL, 33821
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-12
Case Closed 1994-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-07
Abatement Due Date 1994-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State