Search icon

FRANK C. DECKER CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: FRANK C. DECKER CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK C. DECKER CONSTRUCTION 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: 02 Jan 1960 (65 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 231679
FEI/EIN Number 590878274

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

Address: 1123 Abbeys Way, Tampa, FL, 33602, US
Mail Address: PO BOX 1463, WINDERMERE, FL, 34786
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER JOYCE President P.O. BOX 1463, WINDERMERE, FL, 34786
DECKER JOYCE Secretary P.O. BOX 1463, WINDERMERE, FL, 34786
DECKER JOYCE Director P.O. BOX 1463, WINDERMERE, FL, 34786
BROWN SCOTT E Agent 401 E. Jackson Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 401 E. Jackson Street, #1500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1123 Abbeys Way, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2004-02-18 1123 Abbeys Way, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2002-04-30 BROWN, SCOTT ESQ -
NAME CHANGE AMENDMENT 1990-02-06 FRANK C. DECKER CONSTRUCTION CO. -
NAME CHANGE AMENDMENT 1989-09-08 FCDI, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14043137 0420600 1980-03-10 OLD MEDULLA RD, Lakeland, FL, 33803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-10
Case Closed 1984-03-10
13943352 0420600 1979-01-09 US 92 WEST 1 MILE WEST WABASH, Lakeland, FL, 33801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-09
Case Closed 1984-03-10
13978069 0420600 1978-12-18 U S 92 WEST 1 MILE WEST OF WAB, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-18
Case Closed 1979-01-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1978-12-28
Abatement Due Date 1978-12-23
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1978-12-20
Abatement Due Date 1978-12-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-20
Abatement Due Date 1978-12-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-12-20
Abatement Due Date 1978-12-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1978-12-20
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1978-12-20
Abatement Due Date 1978-12-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1978-12-20
Abatement Due Date 1978-12-23
Nr Instances 1
14015861 0420600 1977-09-06 1409 N FLORIDA AVE, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-06
Case Closed 1977-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-08
Abatement Due Date 1977-09-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-09-08
Abatement Due Date 1977-09-11
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State