Entity Name: | E. H. CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E. H. CONTRACTING, 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: | 14 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2010 (14 years ago) |
Document Number: | P99000082987 |
FEI/EIN Number |
593599659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 Enterprise Dr, Bunnell, FL, 32110, US |
Mail Address: | 3 DEVIN COURT, PALM COAST, FL, 32137 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTUNIAN HIAG E | Chief Executive Officer | 3 DEVIN COURT, PALM COAST, FL, 32137 |
HARTUNIAN CAROLE S | Seni | 3 DEVIN COURT, PALM COAST, FL, 32137 |
HARTUNIAN HIAG E | Agent | 3 DEVIN COURT, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 41 Enterprise Dr, Suite 106, Bunnell, FL 32110 | - |
REINSTATEMENT | 2010-11-29 | - | - |
CHANGE OF MAILING ADDRESS | 2010-11-29 | 41 Enterprise Dr, Suite 106, Bunnell, FL 32110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-29 | 3 DEVIN COURT, PALM COAST, FL 32137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State