Search icon

HARDEE COUNTY PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: HARDEE COUNTY PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDEE COUNTY PLUMBING, 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: 07 Sep 1979 (46 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 635403
FEI/EIN Number 591938160

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

Address: 111 HIGHWAY 17 NORTH, WAUCHULA, FL, 33873, US
Mail Address: P.O. BOX 836, WAUCHULA, FL, 33873-0836, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFLIN DOROTHY M President 1205 LEAVY NORTH ROAD, WAUCHULA, FL, 33873
HEFLIN DOROTHY M Secretary 1205 LEAVY NORTH ROAD, WAUCHULA, FL, 33873
HEFLIN DOROTHY M Treasurer 1205 LEAVY NORTH ROAD, WAUCHULA, FL, 33873
HEFLIN DOROTHY M Agent 1205 LEAVY NORTH ROAD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-02 111 HIGHWAY 17 NORTH, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2001-08-02 HEFLIN, DOROTHY M -
REGISTERED AGENT ADDRESS CHANGED 2001-08-02 1205 LEAVY NORTH ROAD, WAUCHULA, FL 33873 -
REINSTATEMENT 2001-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1993-06-08 111 HIGHWAY 17 NORTH, WAUCHULA, FL 33873 -

Documents

Name Date
REINSTATEMENT 2001-08-02
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109012955 0420600 1995-04-28 400 N. FLORIDA AVE, LAKELAND, FL, 33801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-05-01
Case Closed 1995-05-30

Related Activity

Type Referral
Activity Nr 901678094
Safety Yes
109201186 0420600 1995-04-19 400 N. FLORIDA AVE, LAKELAND, FL, 33801
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1995-04-19
Emphasis N: TRENCH
Case Closed 1995-04-19

Related Activity

Type Referral
Activity Nr 901677021
Safety Yes
109611079 0420600 1994-10-03 4811 W. MAIN STREET, TAMPA, FL, 33607
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-10-03
Case Closed 1994-10-27

Related Activity

Type Complaint
Activity Nr 76742196
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-10-14
Abatement Due Date 1994-10-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-10-14
Abatement Due Date 1994-10-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-10-14
Abatement Due Date 1994-11-16
Nr Instances 1
Nr Exposed 5
Gravity 01
101579977 0420600 1986-04-09 1025 DUKE PLACE, LAKELAND, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-05-05
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State