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 (16 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311550636 0420600 2007-10-12 4603 W. SOUTH AVE., TAMPA, FL, 33614
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-10-12
Case Closed 2008-06-25

Related Activity

Type Referral
Activity Nr 202739769
Safety Yes
Type Complaint
Activity Nr 206567653
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-12-14
Abatement Due Date 2008-01-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-12-14
Abatement Due Date 2008-02-16
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-12-14
Abatement Due Date 2008-01-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-12-14
Abatement Due Date 2008-02-16
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2007-12-14
Abatement Due Date 2008-02-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2007-12-14
Abatement Due Date 2008-02-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2007-12-14
Abatement Due Date 2008-01-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 A04 V
Issuance Date 2007-12-14
Abatement Due Date 2007-12-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2007-12-14
Abatement Due Date 2007-12-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2007-12-14
Abatement Due Date 2007-12-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2007-12-14
Abatement Due Date 2007-12-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
311548432 0420600 2007-09-28 4603 W. SOUTH AVENUE, TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-10-25
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2009-01-20

Related Activity

Type Complaint
Activity Nr 206513293
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 A02 IIIG
Issuance Date 2008-02-12
Abatement Due Date 2008-03-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 F
Issuance Date 2008-02-12
Abatement Due Date 2008-02-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-02-12
Abatement Due Date 2008-03-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2008-02-12
Abatement Due Date 2008-03-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2008-02-12
Abatement Due Date 2008-02-15
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 H02 I
Issuance Date 2008-02-12
Abatement Due Date 2008-03-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101200 H03 I
Issuance Date 2008-02-12
Abatement Due Date 2008-03-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2008-02-12
Abatement Due Date 2008-03-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2008-02-12
Abatement Due Date 2008-03-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3694037305 2020-04-29 0455 PPP 4313 W. South Ave., TAMPA, FL, 33614
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60378.97
Loan Approval Amount (current) 60378.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61002.61
Forgiveness Paid Date 2021-05-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State