Search icon

HERCO SHEET METAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0JPY0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2024-03-26

Contact Information

POC:
CYNTHIA MILLER
Corporate URL:
https://www.hercoinc.net

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

Procurement Instrument Identifier:
N6133116P8551
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2894.50
Base And Exercised Options Value:
2894.50
Base And All Options Value:
2894.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-01
Description:
FUEL TANK LIFT PLATE ASSEMB/ MFG 7246207
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
4930: LUBRICATION AND FUEL DISPENSING EQUIPMENT
Procurement Instrument Identifier:
N6133114P8538
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6746.16
Base And Exercised Options Value:
6746.16
Base And All Options Value:
6746.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-28
Description:
PLATE, BASE (ASTM B209)
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
N6133114P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5356.00
Base And Exercised Options Value:
5356.00
Base And All Options Value:
5356.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-02-10
Description:
10" SPHERE
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-10
Type:
Planned
Address:
92 HILL AVE. NW, FORT WALTON BEACH, FL, 32548
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2014-10-16
Type:
Planned
Address:
92 HILL AVENUE NW, FORT WALTON BEACH, FL, 32548
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-13
Type:
Planned
Address:
92 HILL AVE. NW, FORT WALTON BEACH, FL, 32548
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State