Search icon

CONCRETE FABRICATORS INC - Florida Company Profile

Company Details

Entity Name: CONCRETE FABRICATORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE FABRICATORS 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: 08 Feb 1950 (75 years ago)
Date of dissolution: 10 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: 160452
FEI/EIN Number 590610422

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

Address: 1310 SUNSET DR., CLEARWATER, FL, 33755-2451, US
Mail Address: 1310 SUNSET DR., CLEARWATER, FL, 33755-2451, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYLLIE POLLY B President 1310 SUNSET DRIVE, CLEARWATER, FL, 337552451
WYLLIE POLLY B Director 1310 SUNSET DRIVE, CLEARWATER, FL, 337552451
WYLLIE DANA A Secretary 2450 TREEMONT WAY, DUNEDIN, FL, 34698
WYLLIE NEIL W Treasurer 1585 E. HOBBLE CREEK DRIVE, SPRINGVILLE, UT, 84663
WYLLIE DANA A Agent 2450 TREEMONT WAY, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-10 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 WYLLIE, DANA A -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 2450 TREEMONT WAY, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1310 SUNSET DR., CLEARWATER, FL 33755-2451 -
CHANGE OF MAILING ADDRESS 2009-01-06 1310 SUNSET DR., CLEARWATER, FL 33755-2451 -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307519785 0420600 2004-04-07 705 MAGNOLIA DR., CLEARWATER, FL, 33756
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-04-07
Emphasis S: SILICA, L: CONCRETE, S: AMPUTATIONS
Case Closed 2004-04-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2004-04-19
Abatement Due Date 2004-05-12
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-04-19
Abatement Due Date 2004-05-12
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2004-04-19
Abatement Due Date 2004-05-12
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D03 IIIB2
Issuance Date 2004-04-19
Abatement Due Date 2004-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-04-19
Abatement Due Date 2004-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2004-04-19
Abatement Due Date 2004-05-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-04-19
Abatement Due Date 2004-05-22
Nr Instances 1
Nr Exposed 18
Gravity 01
13363494 0418800 1973-04-04 1820 MARTIN STREET, Largo, FL, 33519
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-04-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 A01
Issuance Date 1973-04-17
Abatement Due Date 1973-04-18
Current Penalty 185.0
Initial Penalty 185.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01020
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-04-17
Abatement Due Date 1973-04-18
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State