Search icon

FH&A CONSTRUCTION, INC.

Company Details

Entity Name: FH&A CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: S71627
FEI/EIN Number 59-3086782
Address: 245 Marion Street, Daytona Beach, FL 32114
Mail Address: 245 Marion Street, Daytona Beach, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HAGER, A.F. Agent 245 Marion Street, Daytona Beach, FL 32114

Director

Name Role Address
HAGER, JOAN H Director 2758 S PENINSULA DRIVE, DAYTONA BEACH, FL 32118
HAGER, ANDREW F Director 2758 PENINSULA DR., DAYTONA BEACH, FL 32118

Vice President

Name Role Address
HAGER, JOAN H Vice President 2758 S PENINSULA DRIVE, DAYTONA BEACH, FL 32118

Secretary

Name Role Address
HAGER, JOAN H Secretary 2758 S PENINSULA DRIVE, DAYTONA BEACH, FL 32118

President

Name Role Address
HAGER, ANDREW F President 2758 PENINSULA DR., DAYTONA BEACH, FL 32118

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-05-28 FH&A CONSTRUCTION, INC. No data
MERGER 2021-05-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000215559
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 245 Marion Street, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2017-02-07 245 Marion Street, Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 245 Marion Street, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2009-08-03 HAGER, A.F. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
Merger 2021-05-28
Amendment and Name Change 2021-05-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State