Search icon

HERRINGTON INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERRINGTON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 1999 (26 years ago)
Date of dissolution: 29 Jan 2024 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jan 2024 (2 years ago)
Document Number: P99000074139
FEI/EIN Number 593592937
Address: 7300 CRILL AVE, PALATKA, FL, 32177, US
Mail Address: 7300 CRILL AVE, PALATKA, FL, 32177, US
ZIP code: 32177
City: Palatka
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRINGTON ADAM J President 437 E END RD, SAN MATEO, FL, 32187
HERRINGTON William JJr. Vice President 7324 CRILL AVE, PALATKA, FL, 32177
HERRINGTON TARA Secretary 437 E END RD, SAN MATEO, FL, 32187
HERRINGTON TARA Treasurer 437 E END RD, SAN MATEO, FL, 32187
HERRINGTON ADAM J Agent 7300 CRILL AVE, PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147574 STRICKLAND CONSTRUCTION SERVICES ACTIVE 2023-12-06 2028-12-31 - 7300 CRILL AVENUE, PALATKA, FL, 32177
G23000140825 SCS ACTIVE 2023-11-17 2028-12-31 - 7300 CRILL AVENUE, #65, PALATKA, FL, 32177
G23000058434 A TO Z ROLL OFF DUMPSTERS ACTIVE 2023-05-04 2028-12-31 - 7300 CRILL AVE, #65, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000051633. CONVERSION NUMBER 500000249515
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 7300 CRILL AVE, #65, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2017-01-30 7300 CRILL AVE, #65, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 7300 CRILL AVE, #65, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91800.00
Total Face Value Of Loan:
91800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$91,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,335.5
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $91,800

Motor Carrier Census

DBA Name:
STRICKLAND CONSTRUCTION SERVICES INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 326-9708
Add Date:
2001-01-08
Operation Classification:
Auth. For Hire
power Units:
13
Drivers:
13
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State