Search icon

PINELLAS FRAMING & FINISHING CO - Florida Company Profile

Company Details

Entity Name: PINELLAS FRAMING & FINISHING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINELLAS FRAMING & FINISHING 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: 30 May 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: 203011
FEI/EIN Number 590803610

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

Address: 6670 114TH AVE NO, LARGO, FL, 34643
Mail Address: 6670 114TH AVE NO, LARGO, FL, 34643
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON, JOHN E President 6670 114 AVE. N, LARGO, FL 00000
FERGUSON, JOHN E Director 6670 114 AVE. N, LARGO, FL 00000
FERGUSON, JOHN E Secretary 6670 114 AVE. N, LARGO, FL 00000
FERGUSON, RONNIE Vice President 9031 NARCISSIS AVENUE, LARGO, FL 00000
FERGUSON, JOHN E Agent 6670 114 AVE N, LARGO, FL, 34643
FERGUSON, JOHN E Treasurer 6670 114 AVE N, LARGO, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1988-03-08 6670 114 AVE N, LARGO, FL 34643 -
CHANGE OF PRINCIPAL ADDRESS 1983-04-19 6670 114TH AVE NO, LARGO, FL 34643 -
CHANGE OF MAILING ADDRESS 1983-04-19 6670 114TH AVE NO, LARGO, FL 34643 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011494 LAPSED 90-16243-18 CIRCUIT COURT PINELLAS COUNTY 1992-01-07 2008-09-30 $21993.39 COX LUMBER CO., 3300 FAIRFIELD AVE. S., ST. PETERSBURG, FL 33712

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13987557 0420600 1978-10-12 W PASCO CO GOV CENTER MOON LAK, Port Richey, FL, 33568
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1984-03-10
14017537 0420600 1978-09-28 W PASCO CO GOV CETER MOON LAK, Port Richey, FL, 33568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1978-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-10-02
Abatement Due Date 1978-10-05
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-10-02
Abatement Due Date 1978-10-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1978-10-02
Abatement Due Date 1978-10-10
Nr Instances 1
14081632 0420600 1976-11-16 630 54TH AVENUE SOUTH, St Petersburg, FL, 33715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1976-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1976-11-22
Abatement Due Date 1976-11-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1976-11-22
Abatement Due Date 1976-12-08
Nr Instances 3
13985502 0420600 1974-07-01 27 KLOSTERMAN ROAD, Tarpon Springs, FL, 33589
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-07-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1974-07-10
Abatement Due Date 1974-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-07-10
Abatement Due Date 1974-07-19
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-07-10
Abatement Due Date 1974-07-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-07-10
Abatement Due Date 1974-07-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1974-07-10
Abatement Due Date 1974-07-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1974-07-10
Abatement Due Date 1974-08-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1974-07-10
Abatement Due Date 1974-07-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State