Search icon

CAFCO ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: CAFCO ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFCO ENGINEERS, 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: 06 Mar 1972 (53 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 396885
FEI/EIN Number 591392605

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

Address: 107 N. ROME AVENUE, P.O. BOX 2678, TAMPA, FL, 33601
Mail Address: 107 N. ROME AVENUE, P.O. BOX 2678, TAMPA, FL, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELLAND,CARL E. President 3310 CARRINGTON, TAMPA, FL
FIELLAND,CARL E. Treasurer 3310 CARRINGTON, TAMPA, FL
FIELLAND,CARL E. Director 3310 CARRINGTON, TAMPA, FL
FIELLAND, CARL E. Agent 3310 CARRINGTON, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT NAME CHANGED 1986-11-14 FIELLAND, CARL E. -
REGISTERED AGENT ADDRESS CHANGED 1986-11-14 3310 CARRINGTON, TAMPA, FL 33611 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13965744 0420600 1979-02-13 4100 BOY SCOUT BLVD, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1980-01-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1979-02-15
Abatement Due Date 1979-02-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
13638630 0419700 1978-10-05 CORNER NORTH SOUTH RD & STADIU, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1984-03-10
13961545 0420600 1977-12-29 7815 N DALE MABRY AVE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-29
Case Closed 1984-03-10
14050215 0420600 1976-11-08 4800 NORTH US 301, Tampa, FL, 33675
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1976-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1976-11-16
Abatement Due Date 1976-12-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1976-11-16
Abatement Due Date 1976-12-02
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State