Entity Name: | HEGEMAN HARRIS COMPANY OF CANADA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 May 1971 (54 years ago) |
Date of dissolution: | 10 Nov 1983 (41 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 10 Nov 1983 (41 years ago) |
Document Number: | 826133 |
FEI/EIN Number |
980015165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 MYRTLE STREET, MELBOURNE FL, 32935 |
Mail Address: | 1 MYRTLE STREET, MELBOURNE FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Name | Role | Address |
---|---|---|
STERNBERG, DONALD | President | 223 DARWIN RIVE, NUN'S, MONTREAL QUEBEC |
WEINER, HAROLD | Agent | 460 11TH AVE., INDIALANTIC, FL, 32903 |
WEINER, HAROLD | Secretary | 460 11TH AVE., INDIALANTIC, FL |
STERNBERG, DONALD | Director | 223 DARWIN RIVE, NUN'S, MONTREAL QUEBEC |
STERNBERG, JEFFRY | Director | 17 LIBERTY STREET, MONTICELLO NY |
WEINER, HAROLD | Treasurer | 460 11TH AVE., INDIALANTIC, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1981-11-12 | 1 MYRTLE STREET, MELBOURNE FL 32935 | - |
CHANGE OF MAILING ADDRESS | 1981-11-12 | 1 MYRTLE STREET, MELBOURNE FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 1981-11-12 | 460 11TH AVE., INDIALANTIC, FL 32903 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13619762 | 0419700 | 1975-02-12 | U S HIGHWAY 92 WEST, Fairview Shores, FL, 32020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 |
Issuance Date | 1975-02-25 |
Abatement Due Date | 1975-02-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030016 |
Issuance Date | 1975-02-25 |
Abatement Due Date | 1975-02-27 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-01-21 |
Case Closed | 1975-02-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-01-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-01-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-01-30 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 E01 |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-01-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260501 F |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-01-30 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260252 C |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-01-30 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State