Search icon

CHARLES HERO PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
51755.00
Total Face Value Of Loan:
51755.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-28
Type:
Planned
Address:
TURKEY CREEK RD & LYKES RD, Plant City, FL, 33566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-31
Type:
Planned
Address:
3700 POMPANO DRIVE S E, St Petersburg, FL, 33705
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-30
Type:
Planned
Address:
1302 NO BOULEVARD, Tampa, FL, 33607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-07
Type:
Planned
Address:
1000 ASHLEY DRIVE NORTH 9TH, Tampa, FL, 33602
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51755
Current Approval Amount:
51755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52396.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State