Search icon

DALE MABRY HEATING & METAL CO. - Florida Company Profile

Company Details

Entity Name: DALE MABRY HEATING & METAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE MABRY HEATING & METAL CO. 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: 05 Feb 1962 (63 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: 255648
FEI/EIN Number 590970660

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

Address: 4313 W. SOUTH AVE., TAMPA, FL, 33614
Mail Address: 4313 W. SOUTH AVE., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESCH FRED M President 3403 E. SLIGH AVE, TAMPA, FL, 33610
BESCH FRED M Director 3403 E. SLIGH AVE, TAMPA, FL, 33610
BESCH PAMELA M Director 3403 E. SLIGH AVE., TAMPA, FL, 33610
BESCH FRED M Agent 3403 E. SLIGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-17 4313 W. SOUTH AVE., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2012-05-17 4313 W. SOUTH AVE., TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-17 3403 E. SLIGH AVE, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-01-23 BESCH, FRED MIII -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001091822 TERMINATED 1000000699922 HILLSBOROU 2015-11-17 2035-12-04 $ 13,169.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61288.75
Total Face Value Of Loan:
61288.75
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60378.97
Total Face Value Of Loan:
60378.97

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-12
Type:
Referral
Address:
4603 W. SOUTH AVE., TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-28
Type:
Complaint
Address:
4603 W. SOUTH AVENUE, TAMPA, FL, 33614
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60378.97
Current Approval Amount:
60378.97
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61002.61

Date of last update: 03 Jun 2025

Sources: Florida Department of State