Search icon

N & H CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: N & H CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & H 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: 20 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: P96000024965
FEI/EIN Number 593373099

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

Address: 1708 Nolan Road, MIDDLEBURG, FL, 32068, US
Mail Address: 1708 Nolan Road, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS Luke H Director 1708 Nolan Road, MIDDLEBURG, FL, 32068
Edwards Luke H Agent 1708 Nolan Road, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Edwards, Luke H -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1708 Nolan Road, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1708 Nolan Road, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2018-04-30 1708 Nolan Road, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000145276 LAPSED 2017-CC-32439 THIRTEENTH JUDICIAL CIRCUIT 2018-03-21 2023-04-13 $8,828.26 VCNA PRESTIGE CONCRETE PRODUCTS, INC., 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL 32819
J07900019398 LAPSED 06-CA-1111 CLAY CIRCUIT COURT 2007-11-27 2012-12-21 $22140.61 MULTICOM, INC., 1076 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL 32750
J07900018607 LAPSED 07-292-SC PUTNAM CTY CIR CRT C 2007-10-31 2012-12-06 $5335.00 GEORGE BOLDEN, 790 SR 26, MELROSE, FL 32666

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State