Search icon

HAWTHORNE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

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

HAWTHORNE CONSTRUCTION COMPANY, 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: 01 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000078257
FEI/EIN Number 593635103

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

Address: 1872 MILL ST, C, TALLAHASSEE, FL, 32310
Mail Address: 1872 MILL ST, C, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWTHORNE DONNA Director 139 BROCK LANE, CAIRO, FL, 32310
HAWTHORNE DONNA Agent 1872 MILL ST, TALLAHASSEE, FL, 32310
HAWTHORNE DONNA President 139 BROCK LANE, CAIRO, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 1872 MILL ST, C, TALLAHASSEE, FL 32310 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-17 1872 MILL ST, C, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2010-09-17 1872 MILL ST, C, TALLAHASSEE, FL 32310 -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-04-11 - -
REGISTERED AGENT NAME CHANGED 2002-04-11 HAWTHORNE, DONNA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000184924 LAPSED 09-6442-CA CIR CIV DIV, BAY COUNTY 2011-03-03 2016-03-28 $27,420.78 COUCH READY MIX USA, LLC, 12220 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL 32413
J02000344584 TERMINATED 02-2580 CC CNTY CRT LEON CNTY 2002-07-08 2007-08-28 $6,062.38 ONE BEACON INS. ( FORMERLY CGU INSURANCE), 436 WALNUT ST, PHILADELPHIA, PA 19106

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-17
Reinstatement 2009-01-15
REINSTATEMENT 2006-05-30
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-21
REINSTATEMENT 2002-04-11
Off/Dir Resignation 1999-09-01
Domestic Profit 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302736723 0419700 2000-03-08 CAPITOL CIRCLE S.E., BLAIRSTONE EXTENSION, TALLAHASSEE, FL, 32301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-03-08
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-05-23

Related Activity

Type Referral
Activity Nr 201352465
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 C
Issuance Date 2000-04-28
Abatement Due Date 2000-05-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State