Search icon

CHARLES HERO PLUMBING, INC. - Florida Company Profile

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13959630 0420600 1982-01-28 TURKEY CREEK RD & LYKES RD, Plant City, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-28
Case Closed 1982-02-02
14052278 0420600 1979-01-31 3700 POMPANO DRIVE S E, St Petersburg, FL, 33705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-26
Case Closed 1984-03-10
13977806 0420600 1978-10-30 1302 NO BOULEVARD, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-30
Case Closed 1978-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Nr Instances 1
14056840 0420600 1975-08-07 1000 ASHLEY DRIVE NORTH 9TH, Tampa, FL, 33602
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

Paycheck Protection Program

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
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51755
Loan Approval Amount (current) 51755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52396.19
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State