Search icon

WOOD-HOPKINS CONTRACTING COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: WOOD-HOPKINS CONTRACTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD-HOPKINS CONTRACTING COMPANY 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: 14 Mar 1906 (119 years ago)
Date of dissolution: 17 Sep 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Sep 2001 (23 years ago)
Document Number: 003203
FEI/EIN Number 590516010

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

Address: 5200-77 CENTER DRIVE, SUITE 100, CHARLOTTE, NC, 28217
Mail Address: 5200-77 CENTER DRIVE, SUITE 100, CHARLOTTE, NC, 28217
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WOOD-HOPKINS CONTRACTING COMPANY, ALABAMA 000-860-452 ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DEAL H. MAX Vice President 5627 SHARON RD, CHARLOTTE, NC, 28210
PRESTON JAMES Y Secretary 2500 CHARLOTTE PLAZA, CHARLOTTE, NC, 28244
ROWE O RGAN J Director 3440 GULF OF MEXICO DR APT 8, LONGBOAT KEY, FL, 34228
DUNN ROBERT R Director 5200-77 CENTER DR, STE 100, CHARLOTTE, NC, 28217
DUNN ROBERT R Chairman 5200-77 CENTER DR, STE 100, CHARLOTTE, NC, 28217
DUNN ROBERT R President 5200-77 CENTER DR, STE 100, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
MERGER 2001-09-17 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ROWE CORPORATION. MERGER NUMBER 700000038657
REGISTERED AGENT ADDRESS CHANGED 1999-10-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1999-10-27 5200-77 CENTER DRIVE, SUITE 100, CHARLOTTE, NC 28217 -
REGISTERED AGENT NAME CHANGED 1999-10-27 C T CORPORATION SYSTEM -
REINSTATEMENT 1999-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-27 5200-77 CENTER DRIVE, SUITE 100, CHARLOTTE, NC 28217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1924-09-24 WOOD-HOPKINS CONTRACTING COMPANY -

Documents

Name Date
Merger 2001-09-17
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-01
REINSTATEMENT 1999-10-27
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302733605 0419700 1999-10-07 MATTHEWS BRIDGE, JACKSONVILLE, FL, 32201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-11-05
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-02-15

Related Activity

Type Referral
Activity Nr 201351913
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-01-06
Abatement Due Date 1999-10-08
Current Penalty 900.0
Initial Penalty 1020.0
Nr Instances 11
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Current Penalty 1450.0
Initial Penalty 1600.0
Nr Instances 10
Nr Exposed 11
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Current Penalty 1450.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Current Penalty 2000.0
Initial Penalty 8000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
302733613 0419700 1999-10-07 MATTHEWS BRIDGE, JACKSONVILLE, FL, 32201
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1999-11-05
Emphasis N: SILICA, N: LEAD, L: FLCARE, S: CONSTRUCTION, S: LEAD
Case Closed 2000-02-15

Related Activity

Type Referral
Activity Nr 201351913
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 C01
Issuance Date 2000-01-06
Abatement Due Date 2000-01-19
Current Penalty 2250.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 F02 I
Issuance Date 2000-01-06
Abatement Due Date 2000-01-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 G01
Issuance Date 2000-01-06
Abatement Due Date 2000-02-01
Current Penalty 3450.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 J02 III
Issuance Date 2000-01-06
Abatement Due Date 2000-02-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
301018305 0419700 1997-03-10 SR 93 & I-75, WHITE SPRINGS, FL, 32096
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-10
Case Closed 1997-05-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1997-04-14
Abatement Due Date 1997-04-18
Current Penalty 895.0
Initial Penalty 1375.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1997-04-14
Abatement Due Date 1997-04-18
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-14
Abatement Due Date 1997-04-18
Current Penalty 895.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1997-04-14
Abatement Due Date 1997-04-18
Nr Instances 2
Nr Exposed 3
Gravity 01
109606236 0420600 1994-02-08 SYKES CREEK AT SR 520, MERRITT ISLAND, FL, 32952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-09
Case Closed 1994-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1994-03-03
Abatement Due Date 1994-03-07
Current Penalty 1100.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 G05 II
Issuance Date 1994-03-03
Abatement Due Date 1994-03-07
Current Penalty 1400.0
Initial Penalty 2125.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 1994-03-03
Abatement Due Date 1994-03-07
Current Penalty 1100.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1994-03-03
Abatement Due Date 1994-03-07
Current Penalty 875.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-03-03
Abatement Due Date 1994-03-07
Current Penalty 875.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260605 D02
Issuance Date 1994-03-03
Abatement Due Date 1994-03-07
Nr Instances 4
Nr Exposed 3
Gravity 00
109710616 0420600 1993-07-19 RT. 17-92 AT ST. JOHNS RIVER, SANFORD, FL, 32773
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-19
Case Closed 1993-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1993-07-26
Abatement Due Date 1993-07-30
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-07-26
Abatement Due Date 1993-08-05
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1993-07-26
Abatement Due Date 1993-08-05
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 1993-07-26
Abatement Due Date 1993-08-05
Current Penalty 350.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 J02 II
Issuance Date 1993-07-26
Abatement Due Date 1993-07-30
Current Penalty 350.0
Initial Penalty 675.0
Nr Instances 8
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 G04 IIA
Issuance Date 1993-07-26
Abatement Due Date 1993-08-05
Nr Instances 1
Nr Exposed 8
Gravity 01
17961087 0419700 1990-10-03 ACOSTA BRIDGE REPLACEMENT, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-09
Case Closed 1990-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1990-10-19
Abatement Due Date 1990-11-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State