Search icon

CONSTRUCTION COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION COMPONENTS, 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: 15 Apr 1961 (64 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 246585
FEI/EIN Number 590920325

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

Address: 9508 N. TRASK ST., P.O. BOX 270969, TAMPA, FL, 33688, US
Mail Address: 9508 N. TRASK ST., P.O. BOX 270969, TAMPA, FL, 33688, US
ZIP code: 33688
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE HENRY W. President 9508 N. TRASK, TAMPA, FL
WHITE HENRY W. Secretary 9508 N. TRASK, TAMPA, FL
WHITE HENRY W. Treasurer 9508 N. TRASK, TAMPA, FL
WHITE HENRY W. Director 9508 N. TRASK, TAMPA, FL
WHITE, HENRY W. Agent 9508 N. TRASK, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-20 9508 N. TRASK ST., P.O. BOX 270969, TAMPA, FL 33688 -
CHANGE OF MAILING ADDRESS 1994-06-20 9508 N. TRASK ST., P.O. BOX 270969, TAMPA, FL 33688 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-20 9508 N. TRASK, P.O. BOX 270969, TAMPA, FL 33688 -
AMENDMENT 1992-01-23 - -

Documents

Name Date
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14036073 0420600 1981-11-30 9520 NORTH TRUSK, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1982-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1981-12-01
Abatement Due Date 1982-01-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1981-12-01
Abatement Due Date 1982-01-04
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-12-01
Abatement Due Date 1982-01-04
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-12-01
Abatement Due Date 1982-01-04
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1981-12-01
Abatement Due Date 1982-01-04
Nr Instances 15
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1981-12-01
Abatement Due Date 1982-01-04
Nr Instances 1
14019475 0420600 1979-10-11 9502 N TRASK ST, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-11
Case Closed 1979-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M03
Issuance Date 1979-10-15
Abatement Due Date 1979-10-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-10-15
Abatement Due Date 1979-10-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1979-10-15
Abatement Due Date 1979-10-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-10-15
Abatement Due Date 1979-10-26
Nr Instances 1
13940952 0420600 1976-11-22 9502 NORTH TRASK, Tampa, FL, 33618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1976-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-23
Abatement Due Date 1976-12-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 B04 IXA
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Nr Instances 1
14079123 0420600 1975-07-18 9502 NORTH TRASK STREET, Tampa, FL, 33618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-18
Emphasis N: TIP
Case Closed 1975-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1975-07-22
Abatement Due Date 1975-07-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-07-22
Abatement Due Date 1975-07-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7

Date of last update: 02 Apr 2025

Sources: Florida Department of State