Search icon

J. S. & G. ASPHALT, INC. - Florida Company Profile

Company Details

Entity Name: J. S. & G. ASPHALT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. S. & G. ASPHALT, 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: 30 Oct 1970 (54 years ago)
Date of dissolution: 11 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: 372050
FEI/EIN Number 591379276

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

Address: 306 SE 6TH STREET, DANIA, FL, 33004, US
Mail Address: 306 SE 6TH STREET, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUCCILE PATRICIA President 306 SE 6TH STREET, DANIA, FL, 33004
FUCCILE HAROLD J VPR 306 SE 6TH STREET, DANIA, FL, 33004
NORTON KIMBERLY Secretary 306 SE 6TH STREET, DANIA, FL, 33004
FUCCILE PATRICIA Agent 306 SE 6TH STREET, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 306 SE 6TH STREET, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2020-01-16 306 SE 6TH STREET, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 306 SE 6TH STREET, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2008-02-14 FUCCILE, PATRICIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303185581 0418800 2000-09-29 7200 CORAL RIDGE DRIVE (HERON BAY ESTATES), PARKLAND, FL, 33314
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-02-14
Emphasis L: FLCARE, S: CONSTRUCTION FATALITIES
Case Closed 2001-05-14

Related Activity

Type Accident
Activity Nr 100673318

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A03 I
Issuance Date 2001-02-14
Abatement Due Date 2001-02-21
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
101721421 0418800 1987-07-22 STATE ROAD 84 & SW 50 AVENUE, FORT LAUDERDALE, FL, 33314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-28
Case Closed 1988-06-13

Related Activity

Type Accident
Activity Nr 360143978

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-09-14
Abatement Due Date 1987-10-02
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1987-10-07
Final Order 1988-06-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-14
Abatement Due Date 1987-09-18
Contest Date 1987-10-07
Final Order 1988-06-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 02001A
Citaton Type Willful
Standard Cited 19260416 A01
Issuance Date 1987-09-14
Abatement Due Date 1987-09-18
Current Penalty 8000.0
Initial Penalty 8000.0
Contest Date 1987-10-07
Final Order 1988-06-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 02001B
Citaton Type Willful
Standard Cited 19260416 A03
Issuance Date 1987-09-14
Abatement Due Date 1987-09-18
Contest Date 1987-10-07
Final Order 1988-06-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
101552933 0418800 1986-08-19 3328 SW 46TH AVE., FORT LAUDERDALE, FL, 33314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-22
Case Closed 1986-09-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1986-08-27
Abatement Due Date 1986-09-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-08-27
Abatement Due Date 1986-09-21
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-08-27
Abatement Due Date 1986-09-21
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State