Search icon

HEARIN LUMBER CO., INC. - Florida Company Profile

Company Details

Entity Name: HEARIN LUMBER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARIN LUMBER CO., 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: 31 Dec 1969 (55 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: 357662
FEI/EIN Number 591280442

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

Address: 13048 106th Ave, LARGO, FL, 33774, US
Mail Address: 13048 106th Ave, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIGGINS THOMAS R President 2180 LAKE AVE SE, LARGO, FL, 33771
KIGGINS THOMAS R Agent 2180 LAKE AVE SE, LARGO, FL, 33771
KIGGINS, ANTHONY L Secretary 2180 LAKE AVE SE, LARGO, FL, 33771
KIGGINS, TIMOTHY J Vice President 2180 LAKE AVE SE, LARGO, FL, 33771
WOZNIAK, TERESA L Director 2180 LAKE AVE SE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 13048 106th Ave, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2023-01-23 13048 106th Ave, LARGO, FL 33774 -
VOLUNTARY DISSOLUTION 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2009-04-09 KIGGINS, THOMAS R -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 2180 LAKE AVE SE, LARGO, FL 33771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
38143.00
Total Face Value Of Loan:
38143.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-11-03
Type:
Planned
Address:
606 MAGNOLIA DRIVE, Clearwater, FL, 33516
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38143
Current Approval Amount:
38143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38465.91

Date of last update: 01 Jun 2025

Sources: Florida Department of State