Search icon

7 General Contracting, Inc.

Company claim

Is this your business?

Get access!

Details

Name: 7 General Contracting, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 000-005-967
Register Number: 000005967
Historical Names: DEVELOPMENT CONSULTING INC
ZIP code: 36602
City: Mobile
County: Mobile
Place of Formation: Mobile County
Registered Office Street Address: 7 NORTH ROYAL STREET, MOBILE, AL 36602
Authorized Capital: 1,000

Activities ANY LAWFUL PURPOSE

Director

Name Role Address
MASON, TONI Director 3209 RIVIERE DU CHIENMOBILE, AL 36693

Incorporator

Name Role Address
MASON, TONI Incorporator 3209 RIVIERE DU CHIENMOBILE, AL 36693

Agent

Name Role Address
MASON, HEATH Agent 3209 RIVIERE DU CHIENMOBILE, AL 36693

Form 5500 Series

Employer Identification Number (EIN):
450674852
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

Events

Event Date Event Type Old Value New Value
2017-06-26 Name Change DEVELOPMENT CONSULTING INC 7 General Contracting, Inc.
2015-12-23 Name Merged No data GULF COAST HEATING & AIR, INC
2015-12-23 Name Merged No data The Plumbing X spurts Inc
2015-12-23 Name Merged No data GCS&I, INC.

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-25
Type:
Planned
Address:
831 SOUTH THREE NOTCH ST., TROY, AL, 36081
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
9
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-03-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
7 General Contracting, Inc.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
28:1332 Diversity Action
Case Type:
civil
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
Hancock Whitney New Markets CDE
Party Role:
Plaintiff
Party Name:
HBLA Properties
Party Role:
Plaintiff
Party Name:
Charlie Heath Mason
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2021-11-23
Opinion Notes:
Order GRANTING 41 MOTION to Dismiss filed by Hancock Whitney Bank. The stay of this action is LIFTED, and this action is DISMISSED without prejudice as set out. Signed by District Judge Kristi K. DuBose on 11/23/2021. (srd)
PDF File:
Opinion Date:
2020-06-23
Opinion Notes:
ORDER ADOPTING 20 REPORT AND RECOMMENDATIONS as the opinion of this Court, with modifications as set out in Order. Signed by Chief Judge Kristi K. DuBose on 06/23/2020. (Copy mailed to Charles Mason and Toni Mason at address provided in doc. 16) (nah)
PDF File:
Opinion Date:
2020-05-26
Opinion Notes:
REPORT AND RECOMMENDATIONS re 11 MOTION for Default Judgment and 16 Amended MOTION for Default Judgment as to Defendants, Charlie Heath Mason and Toni Scott Mason filed by Hancock Whitney Bank. It is recommended Plaintiff's Motion for Default Judgment, as amended, be GRANTED as to Count One for general damages, pre-judgment interest, post-judgment interest, and attorneys' fees and expenses. A default judgment should be ENTERED in favor of Plaintiff Hancock Whitney Bank and against Defendants Charles Heath Mason and Toni Scott Mason as set out. Objections to R&R due 14 days from the date of service of this document. Signed by Magistrate Judge William E. Cassady on 05/26/2020. (Copy mailed to Charles Mason and Toni Mason at address provided in doc. 16) (nah)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State