Entity Name: | HEPLER CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEPLER CONSTRUCTION CO., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | 409870 |
FEI/EIN Number |
591458029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2425 S.W. 58TH AVENUE, HOLLYWOOD, FL, 33023 |
Mail Address: | 2425 S.W. 58TH AVENUE, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEPLER JAY | Agent | 2425 S.W. 58 AVE., HOLLYWOOD, FL, 33023 |
HEPLER, JAY | President | 2425 SW 58TH AVE, HOLLYWOOD,, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | HEPLER, JAY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000665009 | LAPSED | CO-NO-14-001997 (71) | BROWARD COUNTY COURT | 2014-05-19 | 2019-06-03 | $9,311.30 | DIXIE CLAMP & SCAFFOLD, INC., 4379 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL 33334 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-02-07 |
REINSTATEMENT | 2021-10-13 |
REINSTATEMENT | 2020-09-03 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303188619 | 0418800 | 2001-02-28 | 3467 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2001-03-19 |
Abatement Due Date | 2001-03-22 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2001-03-19 |
Abatement Due Date | 2001-03-22 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 6 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2001-03-19 |
Abatement Due Date | 2001-03-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2001-03-19 |
Abatement Due Date | 2001-03-22 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2001-03-19 |
Abatement Due Date | 2001-03-22 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-03-19 |
Abatement Due Date | 2001-03-22 |
Current Penalty | 393.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2001-03-19 |
Abatement Due Date | 2001-03-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State