Search icon

CARPAT PAVING CO INC - Florida Company Profile

Company Details

Entity Name: CARPAT PAVING CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARPAT PAVING CO 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: 12 Jan 1957 (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: 199064
FEI/EIN Number 590798442

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

Address: 12300 44TH STREET N, CLEARWATER, FL, 34622
Mail Address: 12300 44TH STREET N, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAQUANNA, GERTRUDE Vice President 6051 SUN BLVD, ST PETE, FL 00000
DAQUANNA, GERTRUDE Secretary 6051 SUN BLVD, ST PETE, FL 00000
DAQUANNA, GERTRUDE Treasurer 6051 SUN BLVD, ST PETE, FL 00000
DAQUANNA, PATRICK President 11050-9TH ST., E., TREASURE ISL, FL 00000
RESIDENT AGENT CORP. OF PINELLAS COUNTY Agent 980 TYRONE BLVD, ST. PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-12 12300 44TH STREET N, CLEARWATER, FL 34622 -
CHANGE OF MAILING ADDRESS 1989-04-12 12300 44TH STREET N, CLEARWATER, FL 34622 -
REGISTERED AGENT ADDRESS CHANGED 1982-08-24 980 TYRONE BLVD, ***RESIGNED 08-02-91***, ST. PETERSBURG, FL 33743 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
237362 0420600 1984-02-01 10735 GULF BLVD VICINITY, Treasure Island, FL, 33740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-02-02

Related Activity

Type Referral
Activity Nr 909243412
14072086 0420600 1975-03-13 GULF BLVD, Madeira Beach, FL, 33708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-13
Case Closed 1975-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1975-03-13
Abatement Due Date 1975-04-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19261000 C01 III
Issuance Date 1975-03-13
Abatement Due Date 1975-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
14055453 0420600 1974-07-15 PINELLAS SQUARE SHOPPING CENTE, Pinellas Park, FL, 33565
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-15
Case Closed 1984-03-10
14055404 0420600 1974-07-03 PINELLAS SQUARE SHOPPING CENTE, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-03
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State