Search icon

B CON, INC. - Florida Company Profile

Company Details

Entity Name: B CON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B CON, 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: 19 Oct 1971 (54 years ago)
Date of dissolution: 28 Sep 1992 (33 years ago)
Last Event: MERGER
Event Date Filed: 28 Sep 1992 (33 years ago)
Document Number: 389925
FEI/EIN Number 591379152

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

Address: 155 EAST 21ST STREET, P.O. BOX 4667, JACSONVILLE, FL, 32201
Mail Address: 155 EAST 21ST STREET, P.O. BOX 4667, JACSONVILLE, FL, 32201
ZIP code: 32201
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, EDWARD L. Director 155 EAST 21ST STREET, JACKSONVILLE, FL
BAKER, JOHN D. II Director 155 EAST 21ST STREET, JACKSONVILLE, FL
HAYES, S. R. President 155 EAST 21ST STREET, JACKSONVILLE, FL
HAYES, S. R. Director 155 EAST 21ST STREET, JACKSONVILLE, FL
CARLSON, R B. Vice President 155 EAST 21ST STREET, JACKSONVILLE, FL
CARLSON, R B. Treasurer 155 EAST 21ST STREET, JACKSONVILLE, FL
TOLSON, J. F. JR Secretary 155 EAST 21ST STREET, JACKSONVILLE, FL
CARLSON, RUGGLES B. Agent 155 E. 21ST ST., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
MERGER 1992-09-28 - MERGING INTO: 854851
CHANGE OF PRINCIPAL ADDRESS 1987-06-29 155 EAST 21ST STREET, P.O. BOX 4667, JACSONVILLE, FL 32201 -
CHANGE OF MAILING ADDRESS 1987-06-29 155 EAST 21ST STREET, P.O. BOX 4667, JACSONVILLE, FL 32201 -
REGISTERED AGENT NAME CHANGED 1986-10-27 CARLSON, RUGGLES B. -
REGISTERED AGENT ADDRESS CHANGED 1986-10-27 155 E. 21ST ST., JACKSONVILLE, FL 32206 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
238964 0420600 1984-02-16 1330 NORTH THOMAS AVE, Leesburg, FL, 32748
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-02-28
Case Closed 2016-03-16

Related Activity

Type Accident
Activity Nr 360066484

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19100145 F03 III
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Related Event Code (REC) Accident
13961552 0420600 1982-08-19 1330 N THOMAS RD, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-19
Case Closed 1982-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-08-23
Abatement Due Date 1982-08-26
Nr Instances 1
14009336 0420600 1981-08-03 1330 N THOMAS RD, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-04
Case Closed 1981-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 D02 I
Issuance Date 1981-08-10
Abatement Due Date 1981-08-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-08-10
Abatement Due Date 1981-08-31
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1981-08-10
Abatement Due Date 1981-08-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVA
Issuance Date 1981-08-10
Abatement Due Date 1981-08-13
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1981-08-10
Abatement Due Date 1981-08-13
Nr Instances 14
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-08-10
Abatement Due Date 1981-08-13
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1981-08-10
Abatement Due Date 1981-08-13
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State