Search icon

TOM COLLIER BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: TOM COLLIER BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM COLLIER BUILDING CONTRACTOR, 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: 20 Sep 1971 (54 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 388523
FEI/EIN Number 591362181

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

Address: 11240 ST. JOHNS IND. PARKWAY S., JACKSONVILLE, FL, 32246, US
Mail Address: 11240 ST. JOHNS IND. PARKWAY S., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER THOMAS L President 11240 ST. JOHNS INDUSTRIAL PARKWAY, SOUTH, JACKSONVILLE, FL, 32246
COLLIER THOMAS L Director 11240 ST. JOHNS INDUSTRIAL PARKWAY, SOUTH, JACKSONVILLE, FL, 32246
COLLIER THOMAS L Agent 11240 ST. JOHNS INDUSTRIAL PARKWAY, SOUTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 11240 ST. JOHNS INDUSTRIAL PARKWAY, SOUTH, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 11240 ST. JOHNS IND. PARKWAY S., JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 1999-05-03 11240 ST. JOHNS IND. PARKWAY S., JACKSONVILLE, FL 32246 -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100332949 0419700 1985-09-25 5151 SUNBEAM ROAD, JACKSONVILLE, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Case Closed 1985-11-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
1187434 0419700 1984-11-15 8030 PHILLIPS HWY., JACKSONVILLE, FL, 32207
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-12-05
Case Closed 1984-12-05

Related Activity

Type Accident
Activity Nr 360536791

Date of last update: 01 Apr 2025

Sources: Florida Department of State