Search icon

K. HERRON & SONS CONCRETE CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: K. HERRON & SONS CONCRETE CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. HERRON & SONS CONCRETE 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: 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: 01 Dec 1977 (47 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 552336
FEI/EIN Number 591779616

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

Address: 11450 S.W. 17TH STREET, DAVIE, FL, 33325
Mail Address: 11450 S.W. 17TH STREET, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART KELLIE SUE Secretary 1851 SW 115 AVE, DAVIE, FL
HERRON, KENNETH Vice President 11450 S.W. 17TH ST, DAVIE, FL
HERRON, CARROL President 11450 S.W. 17TH ST, DAVIE, FL
HERRON, KENNETH II Vice President 1700 SW 115TH AVE., DAVIE, FL
HERRON, CLAY Vice President 11450 SW 17TH STREET, DAVIE, FL
HERRON, KENNETH Agent 11450 S.W. 17TH STREET, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000276102 ACTIVE 1000000148255 BROWARD 2009-12-09 2030-02-16 $ 992.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000306426 LAPSED 07-6815 COSO (61) COUNTY, BROWARD COUNTY, FL 2007-09-10 2012-09-24 $6,442.60 ENGINEERED PLASTICS, INC., 300 INTERNATIONAL DRIVE, SUITE 100, WILLAIMSVILLE, NY 14221

Documents

Name Date
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-09-21
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18398115 0418800 1989-07-20 DAVIE RD. EXT. & 595, DAVIE, FL, 33314
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-07-20
Case Closed 1989-09-26

Related Activity

Type Referral
Activity Nr 901164095
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-11
Abatement Due Date 1989-09-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 10
Nr Exposed 10
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-08-11
Abatement Due Date 1989-09-14
Nr Instances 10
Nr Exposed 10
Gravity 06
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-11
Abatement Due Date 1989-09-14
Nr Instances 10
Nr Exposed 10
Gravity 06
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1989-08-11
Abatement Due Date 1989-09-14
Nr Instances 10
Nr Exposed 10
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1989-08-11
Abatement Due Date 1989-08-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A07
Issuance Date 1989-08-11
Abatement Due Date 1989-08-24
Nr Instances 2
Nr Exposed 4
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State