Search icon

PENCE & HEATON ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: PENCE & HEATON ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENCE & HEATON ELECTRICAL CONTRACTING, 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: 17 Feb 1971 (54 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 377385
FEI/EIN Number 591315374

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

Address: 5715 TAFT ST., HOLLYWOOD, FL, 33021
Mail Address: 5715 TAFT ST., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON MARY B President 5715 TAFT STREET, HOLLYWOOD, FL, BROWARD
HEATON MARY B Secretary 5715 TAFT STREET, HOLLYWOOD, FL, BROWARD
HEATON JULIE A Vice President 5715 TAFT STREET, HOLLYWOOD, FL, BROWARD
HEATON MARY Agent 5715 TAFT ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-08-10 HEATON, MARY -
AMENDMENT 2015-08-10 - -
CANCEL ADM DISS/REV 2006-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 5715 TAFT ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2000-01-19 5715 TAFT ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1975-07-31 5715 TAFT ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
Amendment 2015-08-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-11-09
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306179995 0418800 2003-06-24 2901 RIVERSIDE DR., CORAL SPRINGS, FL, 33065
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-06-24
Emphasis S: CONSTRUCTION
Case Closed 2003-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State