Search icon

HIRON H. PECK INC. - Florida Company Profile

Company Details

Entity Name: HIRON H. PECK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIRON H. PECK 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: 04 Dec 1972 (52 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 413976
FEI/EIN Number 591429064

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

Address: 12087 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 12087 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK HIRON H President 12087 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218
PECK LINDA D Vice President 12087 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218
PECK HIRON HJr. Agent 12087 DUNN CREEK ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 PECK, HIRON H., Jr. -
CHANGE OF MAILING ADDRESS 2010-04-30 12087 DUNN CREEK ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 12087 DUNN CREEK ROAD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 12087 DUNN CREEK ROAD, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13658455 0419700 1977-03-09 3160 EDGEWOOD AVE, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-09
Case Closed 1977-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-03-17
Abatement Due Date 1977-03-20
Nr Instances 2
13610688 0419700 1976-06-29 250 PARK STREET, Jacksonville, FL, 32204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-29
Case Closed 1984-03-10
13610613 0419700 1976-06-16 250 PARK ST, Jacksonville, FL, 32204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-16
Case Closed 1976-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 C
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260301 C
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 A 041055
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
13734280 0419700 1975-11-24 10366 BEACH BLVD, Jacksonville, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1975-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E07
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State