Search icon

DOUG HEDDEN ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: DOUG HEDDEN ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG HEDDEN ELECTRIC, 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 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P93000081551
FEI/EIN Number 650451303

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

Address: 2200 NW 118TH AVENUE, PEMBROKE PINES, FL, 33026, US
Mail Address: 2200 NW 118TH AVENUE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDDEN DOUG L President 2200 NW 118TH AVE, PEMBROKE PINES, FL, 33026
HEDDEN DOUG Vice President 2200 NW 118TH AVE, PEMBROKE PINES, FL, 33026
HEDDEN DOUG Treasurer 2200 NW 118TH AVE, PEMBROKE PINES, FL, 33026
HEDDEN DOUG Secretary 2200 NW 118TH AVE, PEMBROKE PINES, FL, 33026
HEDDEN DOUGLAS L Agent 2200 NW 118TH AVE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 HEDDEN, DOUGLAS LP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000637726 TERMINATED 1000000841141 BROWARD 2019-09-18 2029-09-25 $ 3,043.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000372229 TERMINATED 1000000747224 BROWARD 2017-06-16 2027-06-28 $ 1,037.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000882064 LAPSED COWE13009341 BROWARD COUNTY COURT 2015-08-27 2020-09-04 $979.33 MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER,, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J14001140929 ACTIVE 1000000636949 HILLSBOROU 2014-07-16 2034-12-17 $ 3,940.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000857572 LAPSED 1000000624211 BROWARD 2014-05-09 2024-08-01 $ 3,777.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000825090 ACTIVE 1000000593702 BROWARD 2014-03-13 2034-08-01 $ 453.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000324920 TERMINATED 1000000590354 BROWARD 2014-03-07 2034-03-13 $ 1,029.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13001390260 TERMINATED 1000000526620 BROWARD 2013-09-05 2033-09-12 $ 388.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000312117 TERMINATED 1000000441478 BROWARD 2013-01-30 2023-02-06 $ 3,788.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000007790 TERMINATED 1000000303308 BROWARD 2012-12-27 2023-01-02 $ 3,181.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6061658902 2021-05-01 0455 PPS 2200 NW 118th Ave, Pembroke Pines, FL, 33026-1926
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-1926
Project Congressional District FL-25
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45362.6
Forgiveness Paid Date 2022-02-25
3099977703 2020-05-01 0455 PPP 2200 NW 118TH AVE, PEMBROKE PINES, FL, 33026
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 80
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50454.61
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State