Search icon

H & E CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: H & E CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & E CONTRACTORS, 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 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000050215
FEI/EIN Number 593605688

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

Address: 10780 47TH STREET N, UNIT B, CLEARWATER, FL, 33782
Mail Address: 10780 47TH STREET N, UNIT B, CLEARWATER, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS BARNELL President 1578 SANDY LANE, CLEARWATER, FL, 33755
NANK GARY Vice President 10780 47TH STREET N, CLEARWATER, FL, 33762
EVANS SANDRA Vice President 1578 SANDY LANE, CLEARWATER, FL, 33755
EVANS SANDRA Secretary 1578 SANDY LANE, CLEARWATER, FL, 33755
EVANS SANDRA Treasurer 1578 SANDY LANE, CLEARWATER, FL, 33755
NANK GARY Agent 10780 47TH STREET N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 10780 47TH STREET N, UNIT B, CLEARWATER, FL 33782 -
CHANGE OF MAILING ADDRESS 2002-05-07 10780 47TH STREET N, UNIT B, CLEARWATER, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 10780 47TH STREET N, UNIT B, CLEARWATER, FL 33762 -
AMENDMENT 1999-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000188922 LAPSED 02-CC-16281NC COUNTY COURT SARASOTA COUNTY 2003-05-14 2008-06-04 $16,170.10 FCCI INSURANCE COMPANY F/K/A FCCI MUTUAL INSURANCE COMP, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J03000169385 LAPSED 03-0506-SC-NPC COUNTY COURT, PINELLAS COUNTY 2003-05-06 2008-05-14 $4810.88 RENTAL SERVICE CORPORATION, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J02000354492 LAPSED 01-6998CO-42 PINELLAS COUNTY - COUNTY COURT 2002-08-14 2007-09-04 $8,719.21 CONSTRUCTION MATERIALS LTD., INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY, ALABAMA 36121-0189
J02000105514 LAPSED 2001-27490-SC-H HILLSBOROUGH CNTY CRT SMALL CL 2002-02-18 2007-03-15 $3,735.90 GATOR GYPSUM INC, 3904 E ADAMO DRIVE, TAMPA FL 33605

Documents

Name Date
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-15
Amendment 1999-07-08
Domestic Profit 1999-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State