Search icon

D.W. BROWNING CONTRACTING CO - Florida Company Profile

Company Details

Entity Name: D.W. BROWNING CONTRACTING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.W. BROWNING CONTRACTING CO 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: 26 Oct 1956 (68 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 197138
FEI/EIN Number 590796722

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

Address: 1204 SUNLAND RD., DAYTONA BEACH, FL, 32114
Mail Address: 1204 SUNLAND RD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, C JAMES Secretary 1220 WHISPERING PINES, NEW SMYRNA BEACH,FL00000
MEYER, DONALD G Director 35 SANDPIPER CIRCLE, ORMOND BCH, FL 00000
MEYER, DONALD G Treasurer 35 SANDPIPER CIRCLE, ORMOND BCH, FL 00000
MEYER, DONALD G Vice President 35 SANDPIPER CIRCLE, ORMOND BCH, FL 00000
WILSON, C JAMES Director 1220 WHISPERING PINES, NEW SMYRNA BEACH,FL00000
POTTER,GARY R. Director 1700 RALEIGH DR., HOLLY HILL, FL
HOSFORD, WALTER F Vice President 321 OLIVE ST, S DAYTONA, FL 00000
HOSFORD, WALTER F Director 321 OLIVE ST, S DAYTONA, FL 00000
REED, ROBERT S President 1204 SUNLAND RD, DAYTONA BCH, FL 00000
REED, ROBERT S Director 1204 SUNLAND RD, DAYTONA BCH, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-16 1204 SUNLAND RD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1989-06-16 1204 SUNLAND RD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-16 1204 SUNLAND ROAD, DAYTONA BEACH, FL 32114 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1685262 0419700 1984-06-21 1808 VOLUSIA AVENUE, DAYTONA BEACH, FL, 32020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-22
Case Closed 1984-06-22
1685981 0419700 1984-05-17 1125 6TH ST, DAYTONA BEACH, FL, 32016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-17
Case Closed 1988-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 A01
Issuance Date 1984-06-14
Abatement Due Date 1984-05-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-06-14
Abatement Due Date 1984-06-19
Nr Instances 1
Nr Exposed 2
13665682 0419700 1982-10-26 475 CARSWELL AVE, Holly Hill, FL, 32017
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-26
Case Closed 1982-11-15
13658414 0419700 1977-03-02 208 SOUTH ATLANTIC AVE, Daytona Beach, FL, 32015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-02
Case Closed 1977-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-03-09
Abatement Due Date 1977-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-03-09
Abatement Due Date 1977-03-12
Nr Instances 1
13657804 0419700 1976-06-17 325 SOUTH SEGRAVE, Daytona Beach, FL, 32014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-17
Case Closed 1976-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
13733969 0419700 1975-09-10 990 NO WOODLAND BLVD, Deland, FL, 32720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1984-03-10
13619739 0419700 1975-02-12 W HIGHWAY 92, Daytona Beach, FL, 32018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-12
Case Closed 1984-03-10
13732755 0419700 1975-01-21 W HIGHWAY 92, Daytona Beach, FL, 32018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-21
Case Closed 1975-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 041037
Issuance Date 1975-01-28
Abatement Due Date 1975-01-30
Nr Instances 1
13731377 0419700 1974-01-24 2560 NO ATLANTIC AVE, Daytona Beach, FL, 32018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-24
Case Closed 1984-03-10
13731302 0419700 1974-01-16 3135 SO ATLANTIC AVE, Daytona Beach, FL, 32018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 A01
Issuance Date 1973-10-03
Abatement Due Date 1973-10-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State