Search icon

MANGHAM CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

MANGHAM CONSTRUCTION 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: 11 Jun 1965 (60 years ago)
Date of dissolution: 02 Aug 1996 (29 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 Aug 1996 (29 years ago)
Document Number: 293886
FEI/EIN Number 591096863

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

Address: 424 EL DESTINADO DRIVE, TALLAHASSEE FL, 32312
Mail Address: 424 EL DESTINADO DRIVE, TALLAHASSEE FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGHAM ANNE B President 424 EL DESTINADO DR., TALLAHASSEE, FL
MANGHAM ANNE B Director 424 EL DESTINADO DR., TALLAHASSEE, FL
PENNINGTON CARL R Secretary 215 S. MONROE, TALLAHASSEE, FL
MANGHAM ANNE B Agent 424 EL DESTINADO DR., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 1996-08-02 - -
REGISTERED AGENT NAME CHANGED 1996-08-02 MANGHAM, ANNE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-03 424 EL DESTINADO DR., TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-16 424 EL DESTINADO DRIVE, TALLAHASSEE FL 32312 -
CHANGE OF MAILING ADDRESS 1988-02-16 424 EL DESTINADO DRIVE, TALLAHASSEE FL 32312 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13675541 0419700 1978-04-27 SEMINOLE ASPHALT PLANT, St Marks, FL, 32355
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-27
Case Closed 1984-03-10
13675491 0419700 1978-04-03 SEMINOLE ASPHALT PLANT, St Marks, FL, 32355
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-03
Case Closed 1978-04-17

Related Activity

Type Complaint
Activity Nr 320900012

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 A06 I
Issuance Date 1978-04-11
Abatement Due Date 1978-04-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1978-04-11
Abatement Due Date 1978-04-24
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1978-04-11
Abatement Due Date 1978-04-24
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1978-04-11
Abatement Due Date 1978-04-24
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-11
Abatement Due Date 1978-04-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-04-11
Abatement Due Date 1978-04-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-04-11
Abatement Due Date 1978-04-14
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1978-04-11
Abatement Due Date 1978-04-14
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State