Search icon

DAWKINS & MCGUCKEN, INC. - Florida Company Profile

Company Details

Entity Name: DAWKINS & MCGUCKEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAWKINS & MCGUCKEN, 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: 21 Dec 1971 (53 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 393021
FEI/EIN Number 591371006

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

Address: 420 SOUTH ROME AVENUE, TAMPA, FL, 33606
Mail Address: 420 SOUTH ROME AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWKINS,JR., CROWELL T. President 420 S. ROME AVE., TAMPA, FL
DAWKINS,JR., CROWELL T. Director 420 S. ROME AVE., TAMPA, FL
MCGUCKEN, STEPHEN H. Vice President 420 S. ROME AVE., TAMPA, FL
MCGUCKEN, STEPHEN H. Director 420 S. ROME AVE., TAMPA, FL
DAWKINS, JOANN Secretary 420 S. ROME AVE., TAMPA, FL
MILLER, ROBERT D. Director 420 S. ROME AVE., TAMPA, FL
MCGUCKEN, T.E. Director 420 S. ROME AVE., TAMPA, FL
DAWKINS,JR., CROWELL T. Agent 420 S. ROME AVENUE, TAMPA, FL, 33606
MCGUCKEN, ANGELA S. Treasurer 420 S. ROME AVE., TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-02-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14067383 0420600 1978-10-31 10TH STREET AND 27TH AVE, Tampa, FL, 33605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1984-03-10
14067359 0420600 1978-10-19 10TH AVE AND 27TH STREET, Tampa, FL, 33605
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-19
Case Closed 1978-11-07

Related Activity

Type Complaint
Activity Nr 320953482

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1978-10-24
Abatement Due Date 1978-10-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 Q
Issuance Date 1978-10-24
Abatement Due Date 1978-10-27
Nr Instances 1
Related Event Code (REC) Complaint
14011183 0420600 1976-07-19 28 ST & 12 AVE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Emphasis N: TREX
Case Closed 1976-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A07 III
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
14080881 0420600 1976-05-07 13TH AVENUE AND 29TH STREET, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-07
Emphasis N: TREX
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 W
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 1
14056923 0420600 1975-08-20 E ADAMD & 29 STREET, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-20
Emphasis N: TREX
Case Closed 1975-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-09-02
Abatement Due Date 1975-09-08
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-09-02
Abatement Due Date 1975-09-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1975-09-02
Abatement Due Date 1975-09-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1975-09-02
Abatement Due Date 1975-09-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260652 B
Issuance Date 1975-09-02
Abatement Due Date 1975-09-08
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-09-02
Abatement Due Date 1975-09-08
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7
13479571 0418800 1973-10-24 BAYSHORE BLVD, Tampa, FL, 33609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-24
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State