Search icon

HATCHER CONSTRUCTION & DEVELOPMENT, INC.

Company Details

Entity Name: HATCHER CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2008 (17 years ago)
Document Number: P99000079117
FEI/EIN Number 650895518
Address: 26 NW 6th Ave, Delray Beach, FL, 33444, US
Mail Address: 26 NW 6th Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HATCHER WILLIAM E Agent 710 W. Atlantic Ave, Delray Beach, FL, 33444

President

Name Role Address
HATCHER WILLIAM E President 710 W. Atlantic Ave, Delray Beach, FL, 33444

Treasurer

Name Role Address
HATCHER WILLIAM E Treasurer 710 W. Atlantic Ave, Delray Beach, FL, 33444

Director

Name Role Address
HATCHER WILLIAM E Director 710 W. Atlantic Ave, Delray Beach, FL, 33444
HATCHER JEFF K Director 710 W. Atlantic Ave, Delray Beach, FL, 33444

Vice President

Name Role Address
HATCHER JEFF K Vice President 710 W. Atlantic Ave, Delray Beach, FL, 33444

Secretary

Name Role Address
HATCHER JEFF K Secretary 710 W. Atlantic Ave, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 26 NW 6th Ave, Suite #7, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2024-03-13 26 NW 6th Ave, Suite #7, Delray Beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 710 W. Atlantic Ave, Delray Beach, FL 33444 No data
AMENDMENT 2008-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-05 HATCHER, WILLIAM E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000609127 LAPSED 502010CA018460XXXXMB AW PALM BEACH COUNTY CIRCUIT CT 2012-04-11 2021-09-14 $118,754.33 TRANSCAPITAL BANK, 8850 W. OAKLAND PARK BLVD., 5801 NW 151 STREET, STE. 307, SUNRISE, FL 33351

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State