Search icon

H.G. CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

H.G. 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: 15 Apr 1991 (34 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: S45388
FEI/EIN Number 650256481

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

Address: 2301 SW 27 AVENUE1103, MIAMI, FL, 33145, US
Mail Address: 2301 SW 27 AVENUE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUNA ANICIE E Treasurer 2301 SW 27 AVENUE, MIAMI, FL, 33145
SOUTO LISSETTE B Secretary 9900 S.W. 107 AVENUE, MIAMI, FL, 33176
GARCIA HECTOR J ASSI 2301 SW 27 AVENUE1103, MIAMI, FL, 33145
Garcia Anicie E Vice President 2301 SW 27 AVENUE, MIAMI, FL, 33145
GARCIA HECTOR JPRESIDE Agent 2301 SW 27 AVENUE1103, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-30 2301 SW 27 AVENUE1103, 1103, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2013-03-30 2301 SW 27 AVENUE1103, 1103, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2013-03-30 GARCIA, HECTOR J, PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 2013-03-30 2301 SW 27 AVENUE1103, 1103, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000331055 ACTIVE 1000000157874 DADE 2010-01-26 2030-02-16 $ 1,197.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-08-13
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309431013 0418800 2006-04-07 2301 S.W.27TH AVE., MIAMI, FL, 33145
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-07
Emphasis L: FALL
Case Closed 2006-04-25

Related Activity

Type Complaint
Activity Nr 205222110
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State