Search icon

HEPLER CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HEPLER JAY Agent 2425 S.W. 58 AVE., HOLLYWOOD, FL, 33023
HEPLER, JAY President 2425 SW 58TH AVE, HOLLYWOOD,, FL, 33023

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303188619 0418800 2001-02-28 3467 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-02-28
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-04-26

Violation Items

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