Entity Name: | CHARLES HERO PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES HERO PLUMBING, 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: | 08 Sep 1970 (55 years ago) |
Date of dissolution: | 22 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2023 (2 years ago) |
Document Number: | 369408 |
FEI/EIN Number |
591300255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1704 W. LASALLE ST, TAMPA, FL, 33607 |
Mail Address: | P.O. BOX 320596, TAMPA, FL, 33679-0596, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERO KENT C | Agent | 602 S. CLARK AVE, TAMPA, FL, 33609 |
HERO, KENT C. | President | 602 S. CLARK AVE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | HERO, KENT C | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 1704 W. LASALLE ST, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 602 S. CLARK AVE, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-11 | 1704 W. LASALLE ST, TAMPA, FL 33607 | - |
REINSTATEMENT | 1990-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13959630 | 0420600 | 1982-01-28 | TURKEY CREEK RD & LYKES RD, Plant City, FL, 33566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
14052278 | 0420600 | 1979-01-31 | 3700 POMPANO DRIVE S E, St Petersburg, FL, 33705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13977806 | 0420600 | 1978-10-30 | 1302 NO BOULEVARD, Tampa, FL, 33607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1978-11-02 |
Abatement Due Date | 1978-11-05 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-08-07 |
Case Closed | 1975-08-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260302 E01 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-08-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260302 E04 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-08-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260302 E12 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-08-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-08-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1070077200 | 2020-04-15 | 0455 | PPP | 1704 W. LaSalle St, TAMPA, FL, 33607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State