Search icon

FAIRCHILD-FLORIDA CONSTRUCTION COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: FAIRCHILD-FLORIDA CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRCHILD-FLORIDA CONSTRUCTION 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: 21 Oct 1954 (70 years ago)
Date of dissolution: 28 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: 181214
FEI/EIN Number 590721886

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

Address: 59 FAIRCHILD, MONTICELLO, FL, 32344
Mail Address: P.O. BOX 310, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAIRCHILD-FLORIDA CONSTRUCTION COMPANY, MISSISSIPPI 310458 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRCHILD - FLORIDA CONSTRUCTION COMPANY 401(K) PROFIT SHARING PLAN 2011 590721886 2012-01-11 FAIRCHILD-FLORIDA CONSTRUCTION COMPANY 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 237310
Sponsor’s telephone number 8509972528
Plan sponsor’s mailing address 59 FAIRCHILD ST., MONTICELLO, FL, 32344
Plan sponsor’s address 59 FAIRCHILD ST., MONTICELLO, FL, 32344

Plan administrator’s name and address

Administrator’s EIN 590721886
Plan administrator’s name FAIRCHILD-FLORIDA CONSTRUCTION COMPANY
Plan administrator’s address 59 FAIRCHILD ST., MONTICELLO, FL, 32344
Administrator’s telephone number 8509972528

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-01-11
Name of individual signing VIRGIL DAVIS
Valid signature Filed with authorized/valid electronic signature
FAIRCHILD - FLORIDA CONSTRUCTION COMPANY 401(K) PROFIT SHARING PLAN 2010 590721886 2011-06-27 FAIRCHILD-FLORIDA CONSTRUCTION COMPANY 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 237310
Sponsor’s telephone number 8509972528
Plan sponsor’s mailing address 59 FAIRCHILD S, MONTICELLO, FL, 32344
Plan sponsor’s address 59 FAIRCHILD S, MONTICELLO, FL, 32344

Plan administrator’s name and address

Administrator’s EIN 590721886
Plan administrator’s name FAIRCHILD-FLORIDA CONSTRUCTION COMPANY
Plan administrator’s address 59 FAIRCHILD S, MONTICELLO, FL, 32344
Administrator’s telephone number 8509972528

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing VIRGIL DAVIS
Valid signature Filed with authorized/valid electronic signature
FAIRCHILD - FLORIDA CONSTRUCTION COMPANY 401(K) PROFIT SHARING PLAN 2009 590721886 2010-04-20 FAIRCHILD-FLORIDA CONSTRUCTION COMPANY 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 237310
Sponsor’s telephone number 8509972528
Plan sponsor’s mailing address 59 FAIRCHILD S, MONTICELLO, FL, 32344
Plan sponsor’s address 59 FAIRCHILD S, MONTICELLO, FL, 32344

Plan administrator’s name and address

Administrator’s EIN 590721886
Plan administrator’s name FAIRCHILD-FLORIDA CONSTRUCTION COMPANY
Plan administrator’s address 59 FAIRCHILD S, MONTICELLO, FL, 32344
Administrator’s telephone number 8509972528

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 21
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 45
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-04-20
Name of individual signing VIRGIL DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIS VIRGIL J President 495 HATCHETT ROAD, LAMONT, FL, 32336
DAVIS VIRGIL J Treasurer 495 HATCHETT ROAD, LAMONT, FL, 32336
DAVIS VIRGIL J Director 495 HATCHETT ROAD, LAMONT, FL, 32336
FAIRCHILD MARK A Vice President 110 DOGWOOD DR., HATTIESBURG, MS, 33601
FAIRCHILD MARK A Secretary 110 DOGWOOD DR., HATTIESBURG, MS, 33601
FAIRCHILD MARK A Director 110 DOGWOOD DR., HATTIESBURG, MS, 33601
DAVIS VIRGIL J Agent 495 HATCHETT ROAD, LAMONT, FL, 32336

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-12-28 - -
REGISTERED AGENT NAME CHANGED 2009-01-14 DAVIS, VIRGIL JPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 495 HATCHETT ROAD, LAMONT, FL 32336 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 59 FAIRCHILD, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2002-01-16 59 FAIRCHILD, MONTICELLO, FL 32344 -
EVENT CONVERTED TO NOTES 1992-06-01 - -

Documents

Name Date
CORAPVDWN 2012-12-28
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313875148 0419700 2010-03-04 N. LAGOON DRIVE & THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-04
Emphasis L: FALL, L: R4STMCON, S: FALL FROM HEIGHT, S: HWY STREET BRIDGE CONSTR
Case Closed 2010-08-12

Related Activity

Type Referral
Activity Nr 201358553
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260550 A14 I
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260550 G03 IIC
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Current Penalty 630.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Initial Penalty 600.0
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-23
Initial Penalty 600.0
Nr Instances 1
Gravity 00
313874661 0419700 2010-01-26 3600 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-26
Emphasis S: HWY STREET BRIDGE CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2010-02-12
Abatement Due Date 2010-02-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-12
Abatement Due Date 2010-02-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
311822381 0419700 2009-07-13 59 FAIRCHILD, MONTICELLO, FL, 32344
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-07-13
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-07-13

Related Activity

Type Inspection
Activity Nr 311817910
311817910 0419700 2008-09-24 59 FAIRCHILD, MONTICELLO, FL, 32344
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-02-25
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: STRUCK-BY, S: POWERED IND VEHICLE
Case Closed 2009-07-17

Related Activity

Type Accident
Activity Nr 101357127

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Current Penalty 2900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Current Penalty 2900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100180 D04
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100180 G01
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
301022315 0419700 1998-01-30 PARK AVE TO MAHAN DRIVE, TALLAHASSEE, FL, 32301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-01-30
Case Closed 1998-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1998-03-19
Abatement Due Date 1998-03-25
Nr Instances 2
Nr Exposed 6
Gravity 01
101780187 0419700 1987-07-30 PHILLIPS INLET BRIDGE, 24323 WEST HIGHWAY 98, PANAMA CITY, FL, 32407
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-30
Case Closed 1987-08-06

Related Activity

Type Referral
Activity Nr 900670209
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
199490 Intrastate Non-Hazmat 2007-10-01 9000 2006 5 3 Private(Property)
Legal Name FAIRCHILD-FLORIDA CONSTRUCTION COMPANY
DBA Name -
Physical Address 59 FAIRCHILD, MONTICELLO, FL, 32344, US
Mailing Address P O BOX 310, MONTICELLO, FL, 32345-0310, US
Phone (850) 997-2528
Fax (850) 997-0019
E-mail FAIRCHILDFLORIDA@EMBARQMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State