Search icon

H & P ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: H & P ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & P ERECTORS, 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: 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: 14 Sep 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000071560
FEI/EIN Number 593349632

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

Address: RT. 2 MILTONDALE ROAD, MCCLENNY, FL, 32063
Mail Address: 1384 GLENFIELD DRIVE, LAWRENCEVILLE, GA, 30043
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY FRANK President RT. 2 MILTONDALE ROAD, MCCLENNY, FL, 32063
PAULK PAT Secretary 1384 GLENFIELD DR., LAWRENCEVILLE, GA, 30043
HARVEY FRANK Agent RT. 2 MILTONDALE ROAD, MCCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 RT. 2 MILTONDALE ROAD, MCCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-11-20 - -
CHANGE OF MAILING ADDRESS 1997-11-20 RT. 2 MILTONDALE ROAD, MCCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-02-23
REINSTATEMENT 1997-11-20
DOCUMENTS PRIOR TO 1997 1995-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State