Search icon

A. P. HENNESSY & SONS, INC. - Florida Company Profile

Company Details

Entity Name: A. P. HENNESSY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. P. HENNESSY & SONS, 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: 28 Dec 1948 (76 years ago)
Date of dissolution: 03 Oct 1988 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 1988 (36 years ago)
Document Number: 156790
FEI/EIN Number 590614428

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

Address: 2300 22ND STREET N, ST PETERSBURG, FL, 33713
Mail Address: 2300 22ND STREET N, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON, TINA M. Secretary 12172 145TH ST N, ST. PETERSBURG, FL
WILKINSON, TINA M. Treasurer 12172 145TH ST N, ST. PETERSBURG, FL
THOMPSON, S. DOUGLAS Director 2657 CRYSTAL CIRCLE, DUNEDIN, FL
HALL, KENNETH E. Chairman of the Board 1217 WELLINGTON PLACE, LOUISVILLE, KY
HALL, DAVID L. Director 2300 22ND ST. NORTH, ST. PETERSBURG, FL
THOMPSON, S. DOUGLAS Agent 2300 - 22ND STREET, NORTH, ST. PETERSBURG, FL, 33713
LOHER, BRIAN H. Vice President 107 MARKLEHAM PLACE, LOUISVILLE, KY
LOHER, BRIAN H. Director 107 MARKLEHAM PLACE, LOUISVILLE, KY
THOMPSON, S. DOUGLAS President 2657 CRYSTAL CIRCLE, DUNEDIN, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1988-10-03 - -
REGISTERED AGENT NAME CHANGED 1988-06-27 THOMPSON, S. DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 1988-06-27 2300 - 22ND STREET, NORTH, LARGO, FL, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 1982-02-09 2300 22ND STREET N, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1982-02-09 2300 22ND STREET N, ST PETERSBURG, FL 33713 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14093413 0420600 1976-05-21 7TH AVE & 11TH NORTH, St Petersburg, FL, 33733
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-21
Case Closed 1984-03-10
14093363 0420600 1976-05-13 7TH AVE & 11TH ST NOEIL, St Petersburg, FL, 33733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1976-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
14072110 0420600 1975-03-17 180 TH GULF BLVD, Redington Shores, FL, 33708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-17
Emphasis N: TREX
Case Closed 1975-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1975-03-18
Abatement Due Date 1975-04-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1975-03-18
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C
Issuance Date 1975-03-18
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1975-03-18
Abatement Due Date 1975-03-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
13747316 0419700 1974-01-21 ANCLOTE ROAD, St Augustine, FL, 33589
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-01-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1974-02-20
Abatement Due Date 1974-02-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Related Event Code (REC) Accident
13746656 0419700 1973-05-16 ANCLOTE ROAD, St Augustine, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-06-05
Abatement Due Date 1973-06-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1973-06-05
Abatement Due Date 1973-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-06-05
Abatement Due Date 1973-06-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-06-05
Abatement Due Date 1973-06-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1973-06-05
Abatement Due Date 1973-06-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State