Search icon

HERCO SHEET METAL, INC. - Florida Company Profile

Company Details

Entity Name: HERCO SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERCO SHEET METAL, 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: 16 Mar 1970 (55 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 361166
FEI/EIN Number 591292265

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

Address: 92 HILL AVENUE NW, FT WALTON BEACH, FL, 32548, US
Mail Address: 92 HILL AVENUE NW, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CYNTHIA L Chief Executive Officer 201 NORTHAMPTON CIRCLE, FORT WALTON BEACH, FL, 32547
MILLER CYNTHIA L Agent 201 NORTHAMPTON CIRCLE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 MILLER, CYNTHIA LMS. -
REINSTATEMENT 2018-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2006-01-09 92 HILL AVENUE NW, FT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 92 HILL AVENUE NW, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 201 NORTHAMPTON CIRCLE, FORT WALTON BEACH, FL 32547 -
NAME CHANGE AMENDMENT 1987-12-22 HERCO SHEET METAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000698426 TERMINATED 1000000375405 OKALOOSA 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000051584 TERMINATED 1000000247001 OKALOOSA 2012-01-13 2022-01-25 $ 1,215.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-07-31
REINSTATEMENT 2013-02-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6133112P9705 2012-05-22 2012-06-27 2012-06-27
Unique Award Key CONT_AWD_N6133112P9705_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2955.84
Current Award Amount 2955.84
Potential Award Amount 2955.84

Description

Title FABRICATE ADAPTER PLATE P/N 7246091-1
NAICS Code 332322: SHEET METAL WORK MANUFACTURING
Product and Service Codes 5520: MILLWORK

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133110P8598 2010-08-16 2010-10-18 2010-10-18
Unique Award Key CONT_AWD_N6133110P8598_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8885.50
Current Award Amount 8885.50
Potential Award Amount 8885.50

Description

Title PASP CONTROL PANELS
NAICS Code 332322: SHEET METAL WORK MANUFACTURING
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133110P8568 2010-06-15 2010-08-17 2010-08-17
Unique Award Key CONT_AWD_N6133110P8568_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8202.00
Current Award Amount 8202.00
Potential Award Amount 8202.00

Description

Title PASP CONTROL PANELS
NAICS Code 332322: SHEET METAL WORK MANUFACTURING
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133110P9721 2010-04-20 2010-05-25 2010-05-25
Unique Award Key CONT_AWD_N6133110P9721_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7728.20
Current Award Amount 7728.20
Potential Award Amount 7728.20

Description

Title PASP CASE ASSEMBLY
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133110P8549 2010-03-31 2010-05-26 2010-05-26
Unique Award Key CONT_AWD_N6133110P8549_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2967.42
Current Award Amount 2967.42
Potential Award Amount 2967.42

Description

Title PASP PANELS
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133110P8539 2010-02-22 2010-04-12 2010-04-12
Unique Award Key CONT_AWD_N6133110P8539_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1040.00
Current Award Amount 1040.00
Potential Award Amount 1040.00

Description

Title HOSE MOUNT BRACKET
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133110P8526 2010-01-25 2010-04-05 2010-04-05
Unique Award Key CONT_AWD_N6133110P8526_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8202.00
Current Award Amount 8202.00
Potential Award Amount 8202.00

Description

Title PASP CONTROL PANELS
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3460: MACHINE TOOL ACCESSORIES

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133110P9706 2010-01-05 2010-02-09 2010-02-09
Unique Award Key CONT_AWD_N6133110P9706_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2243.64
Current Award Amount 2243.64
Potential Award Amount 2243.64

Description

Title FRAME WELDMENT
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133109P1752 2009-07-21 2009-08-24 2009-08-24
Unique Award Key CONT_AWD_N6133109P1752_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2727.72
Current Award Amount 2727.72
Potential Award Amount 2727.72

Description

Title PASP CONTROL PANEL
NAICS Code 332322: SHEET METAL WORK MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES
PURCHASE ORDER AWARD N6133109P6542 2009-06-02 2009-07-17 2009-07-17
Unique Award Key CONT_AWD_N6133109P6542_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8750.00
Current Award Amount 8750.00
Potential Award Amount 8750.00

Description

Title SIDE PAD FOR PASP
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient HERCO SHEET METAL, INC.
UEI LAKUN7SK96A2
Legacy DUNS 072620032
Recipient Address 92 HILL AVE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483858, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345146682 0418600 2021-02-10 92 HILL AVE. NW, FORT WALTON BEACH, FL, 32548
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2021-02-10
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-02-19
340018753 0419700 2014-10-16 92 HILL AVENUE NW, FORT WALTON BEACH, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-16
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2015-02-11
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(c)(1)(i): The employer did not provide and ensure the usage of point of operation guards or properly applied point of operation devices on every operation performed on mechanical power press(es): a. On or about October 16, 2014, in the shop, the Whitney-Jensen Punch Press did not have the point of operation guard, exposing employees to an amputation hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2015-02-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a. On or about October 16, 2014, in Building "A", material and other equipment blocked the electrical breaker panel preventing employees from getting to the panel in case of an emergency.
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2015-02-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly: a. On or about October 16, 2014, throughout the shop, the employer did not ensure that the portable fire extinguishers were not monthly checked, exposing employees to a fire hazard.
315478339 0419700 2011-07-13 92 HILL AVE. NW, FORT WALTON BEACH, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-14
Emphasis S: ELECTRICAL, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2016-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 2011-10-26
Abatement Due Date 2011-11-07
Current Penalty 765.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-10-26
Abatement Due Date 2011-12-12
Current Penalty 2175.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-10-26
Abatement Due Date 2011-11-21
Current Penalty 1071.0
Initial Penalty 1530.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2011-10-26
Abatement Due Date 2011-11-03
Current Penalty 765.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-10-26
Abatement Due Date 2011-11-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2011-10-26
Abatement Due Date 2011-11-07
Current Penalty 765.0
Initial Penalty 1530.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2011-10-26
Abatement Due Date 2011-11-07
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-10-26
Abatement Due Date 2011-10-31
Current Penalty 765.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2011-10-26
Abatement Due Date 2011-11-07
Current Penalty 1071.0
Initial Penalty 1530.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2011-10-26
Abatement Due Date 2011-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-10-26
Abatement Due Date 2011-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2011-10-26
Abatement Due Date 2011-11-07
Current Penalty 918.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2011-10-26
Abatement Due Date 2011-11-07
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2011-10-26
Abatement Due Date 2011-10-31
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State