Search icon

A.H.T. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: A.H.T. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.H.T. 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: 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: 25 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000008547
FEI/EIN Number 650888050

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

Address: 2701 SE N LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 2701 SE N LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROSSEN ANTHONY J President 2701 SE N LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984
TROSSEN ANTHONY J Agent 2701 SE N LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 TROSSEN, ANTHONY J -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2701 SE N LOOKOUT BLVD, PORT SAINT LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2701 SE N LOOKOUT BLVD, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2019-04-29 2701 SE N LOOKOUT BLVD, PORT SAINT LUCIE, FL 34984 -
REINSTATEMENT 2013-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000189803 LAPSED 2013CA001704 ST. LUCIE CIRCUIT 2018-04-27 2023-05-16 $124,034.40 EBC ASSET INVESTMENT, INC., 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24997
J16000511562 LAPSED 56 2011 CA 02784 CIRCUIT COURT OF ST. LUCIE 2016-06-29 2021-09-02 $16,750.00 KRISTEN GALLAUDET, 11430 NW 56TH DRIVE, UNIT 104, CORAL SPRINGS, FL 33076
J16000511554 LAPSED 56 2011 CA 02784 CIRCUIT COURT OF ST. LUCIE 2016-03-23 2021-09-02 $10,180.05 KRISTEN GALLAUDET, 11430 NW 56TH DRIVE, UNIT 104, CORAL SPRINGS, FL 33076
J14000788827 LAPSED 56 2011 CA 02784 CIRCUIT COURT OF ST. LUCIE 2014-05-28 2019-07-16 $1805.95 KRISTEN GALLAUDET, 1501 SW JACKSONVILLE AVENUE, PORT ST. LUCIE, FL 34953
J16000511539 LAPSED 56 2011 CA 02784 CIRCUIT COURT OF ST. LUCIE 2013-06-25 2021-09-02 $562.50 KRISTEN GALLAUDET, 11430 NW 56TH DRIVE, UNIT 104, CORAL SPRINGS, FL 33076
J11000172630 LAPSED 56-2011-SC-000200 CTY CT 19TH CIR ST LUCIE FL 2011-03-15 2016-03-31 $4,893.58 JETSON TV & APPLIANCE CENTER, 4145 S US ONE, FORT PIERCE, FL 34982

Documents

Name Date
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-11-12
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-10-12
REINSTATEMENT 2012-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State