Search icon

HEATLEY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HEATLEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEATLEY CONSTRUCTION, 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: 29 May 2003 (22 years ago)
Document Number: P03000061450
FEI/EIN Number 900090264

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

Address: 3269 BRENTWOOD LANE, MELBOURNE, FL, 32934, US
Mail Address: 3269 BRENTWOOD LANE, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATLEY DYLAN Director 3269 BRENTWOOD LANE, MELBOURNE, FL, 32934
HEATLEY WENDY Officer 3269 BRENTWOOD LANE, MELBOURNE, FL, 32934
HEATLEY DYLAN Agent 3269 BRENTWOOD LANE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 3269 BRENTWOOD LANE, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2011-03-22 3269 BRENTWOOD LANE, MELBOURNE, FL 32934 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315497826 0420600 2011-03-22 1331 NORTH BLVD WEST, LEESBURG, FL, 34748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-22
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2016-07-01

Related Activity

Type Inspection
Activity Nr 311124036

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-04-08
Abatement Due Date 2011-04-13
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2011-04-08
Abatement Due Date 2011-04-13
Current Penalty 4200.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2011-04-08
Abatement Due Date 2011-04-17
Nr Instances 1
Nr Exposed 2
Gravity 01
312240872 0420600 2008-04-25 301 S., RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-25
Emphasis L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-05-20
Abatement Due Date 2008-05-23
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311124036 0420600 2007-04-17 11610 COUNTRYWAY BLVD, TAMPA, FL, 33611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-18
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-06-13

Related Activity

Type Inspection
Activity Nr 310758628

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-01
Abatement Due Date 2007-06-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-06-01
Abatement Due Date 2007-06-06
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307644898 0420600 2004-04-21 8915 W. CORTEZ ROAD, BRADENTON, FL, 34210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-04-21
Case Closed 2004-06-04

Related Activity

Type Referral
Activity Nr 202467841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-04-30
Abatement Due Date 2004-05-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Nr Instances 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2004-04-30
Abatement Due Date 2004-05-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Nr Instances 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036917300 2020-04-30 0455 PPP 3269 BRENTWOOD LN, MELBOURNE, FL, 32934-8360
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58501
Loan Approval Amount (current) 58501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32934-8360
Project Congressional District FL-08
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58821.55
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State