Search icon

TOP HAT CRANE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TOP HAT CRANE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP HAT CRANE SERVICES 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 02 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2024 (a year ago)
Document Number: P08000016055
FEI/EIN Number 262160516

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

Address: 5344 9th St., ZEPHYRHILLS, FL, 33542, US
Mail Address: 5344 9th St., ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRONE LOUIS S President 5410 TANGERINE DRIVE, ZEPHYRHILLS, FL, 33542
PERRONE LOUIS S Agent 6811 Oakcrest Way, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 5344 9th St., Suite 104, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2022-04-28 5344 9th St., Suite 104, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6811 Oakcrest Way, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2015-11-19 PERRONE, LOUIS S -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Voluntary Dissolution 2024-05-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342570751 0420600 2017-08-22 8302 U.S. 19, PINELLAS PARK, FL, 33781
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-22
Emphasis L: FALL, P: FALL
Case Closed 2017-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2017-10-02
Current Penalty 1629.6
Initial Penalty 2716.0
Final Order 2017-10-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Except as provided in paragraphs (b)(2)(i) and (b)(2)(ii) of this section, each scaffold platform and/or walkway was not at least 18 inches (46 cm) wide. a. The employer permitted employees to stand on the rails of the scissor lift to perform work. The rails of the scissor lift were not at least 18 inches wide, on or about 8/22/2017.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2017-10-02
Current Penalty 2281.8
Initial Penalty 3803.0
Final Order 2017-10-27
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.760(a)(1): Each employee engaged in a steel erection activity who is on a walking/working surface with an unprotected side or edge more than 15 feet (4.6 m) above a lower level was not protected from fall hazards by guardrail systems, safety net systems, personal fall arrest systems, positioning device systems, or fall restraint systems. a. On the north, front of the structure, two employees were squaring off the roof decking, without wearing fall protection, exposing the employees to a fall hazard of 31 feet, 6 inches, on or about 8/22/2017.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9378257100 2020-04-15 0455 PPP 6811 Oakcrest Way, Zephyhills, FL, 33542
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35533.32
Loan Approval Amount (current) 35533.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyhills, PASCO, FL, 33542-0001
Project Congressional District FL-15
Number of Employees 8
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35765.02
Forgiveness Paid Date 2020-12-21
1707848309 2021-01-19 0455 PPS 6811 Oakcrest Way, Zephyrhills, FL, 33542-1693
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61250
Loan Approval Amount (current) 61250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-1693
Project Congressional District FL-15
Number of Employees 10
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61624.21
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State