Search icon

FRANCESCHINI CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

FRANCESCHINI CONSTRUCTION, 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: 29 Jun 1971 (54 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 384724
FEI/EIN Number 591371042

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

Address: 5618 PINNACLE HEIGHTS CIR, 101, TAMPA, FL, 33624, US
Mail Address: P. O. BOX 15067, TAMPA, FL, 33684
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCESCHINI,COLEN President 5618 PINNACLE HEIGHTS CIRCLE #101, TAMPA, FL, 33624
FRANCESCHINI,COLEN Director 5618 PINNACLE HEIGHTS CIRCLE #101, TAMPA, FL, 33624
DEBORAH DURRETT Vice President 815 RIDEHAVEN DR, BRANDON, FL, 33511
FRANCESCHINI,COLEN Secretary 5618 PINNACLE HEIGHTS CIRCLE #101, TAMPA, FL, 33624
FRANCESCHINI COLEN Agent 5618 PINNACLE HEIGHTS CIRCLE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 5618 PINNACLE HEIGHTS CIR, 101, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 5618 PINNACLE HEIGHTS CIRCLE, 101, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2003-04-07 FRANCESCHINI, COLEN -
CHANGE OF MAILING ADDRESS 1992-07-08 5618 PINNACLE HEIGHTS CIR, 101, TAMPA, FL 33624 -
NAME CHANGE AMENDMENT 1985-05-14 FRANCESCHINI CONSTRUCTION, INC. -
REINSTATEMENT 1984-05-29 - -
INVOLUNTARILY DISSOLVED 1976-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000507409 ACTIVE 1000000603978 HILLSBOROU 2014-04-02 2034-05-01 $ 6,020.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-28
Reg. Agent Change 2003-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109679506 0420600 1995-02-03 HORACE AVE.& FAULKENBURG RD., TAMPA, FL, 33619
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-02-03
Emphasis N: TRENCH
Case Closed 1995-08-28

Related Activity

Type Complaint
Activity Nr 77060556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-03-01
Abatement Due Date 1995-03-07
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1995-03-01
Abatement Due Date 1995-03-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1995-03-01
Abatement Due Date 1995-03-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1995-03-01
Abatement Due Date 1995-03-07
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-03-01
Abatement Due Date 1995-03-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
109611061 0420600 1994-10-03 4811 W. MAIN STREET, TAMPA, FL, 33601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-10-03
Case Closed 1994-10-13
101878296 0420600 1988-07-07 12470 TELECOM DRIVE, TEMPLE TERRACE, FL, 33617
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-07-08
Case Closed 1988-10-05

Related Activity

Type Referral
Activity Nr 900903543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1988-09-29
Abatement Due Date 1988-10-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 C05
Issuance Date 1988-09-29
Abatement Due Date 1988-10-06
Nr Instances 1
Nr Exposed 4
Gravity 01
106318827 0420600 1988-04-20 5600 NATALIE WAY, BRADENTON, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-20
Case Closed 1988-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261000 B
Issuance Date 1988-05-06
Abatement Due Date 1988-06-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-05-06
Abatement Due Date 1988-05-11
Nr Instances 1
Nr Exposed 60
101825016 0420600 1986-09-16 5006 N. ANDERSON AVE., TAMPA, FL, 33614
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-09-25
Case Closed 1986-12-01

Related Activity

Type Accident
Activity Nr 360707079

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B04 VI
Issuance Date 1986-10-28
Abatement Due Date 1986-12-01
Current Penalty 175.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-10-28
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-10-28
Abatement Due Date 1986-11-05
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1986-10-28
Abatement Due Date 1986-12-01
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State