Search icon

CHILDERS CONTRACTING CO INC

Company Details

Entity Name: CHILDERS CONTRACTING CO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1973 (52 years ago)
Date of dissolution: 03 Sep 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 03 Sep 1976 (48 years ago)
Document Number: 417514
FEI/EIN Number 00-0000000
Address: 5346 TIMUQUANA RD., JACKSONVILLE, FL
Mail Address: 5346 TIMUQUANA RD., JACKSONVILLE, FL
Place of Formation: FLORIDA

Agent

Name Role Address
CHILDERS, DEBORAH K. Agent 5050 CHADROE RD., JACKSONVILLE, FL

President

Name Role Address
CHILDERS, CHARLES B. President 5050 CHADROE RD., JACKSONVILLE, FL

Director

Name Role Address
CHILDERS, CHARLES B. Director 5050 CHADROE RD., JACKSONVILLE, FL
CHILDERS, CHARLES F. Director 5927 VOLVO ST., JACKSONVILLE, FL
CHILDERS, DEBORAH K. Director 5050 CHADROE RD., JACKSONVILLE, FL

Vice President

Name Role Address
CHILDERS, CHARLES F. Vice President 5927 VOLVO ST., JACKSONVILLE, FL

Secretary

Name Role Address
CHILDERS, DEBORAH K. Secretary 5050 CHADROE RD., JACKSONVILLE, FL

Treasurer

Name Role Address
CHILDERS, CHARLES B. Treasurer 5050 CHADROE RD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-09-03 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13688379 0419700 1974-04-24 401 MONUMENT ROAD, Jacksonville, FL, 32211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260604 A02
Issuance Date 1974-05-02
Abatement Due Date 1974-05-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260052 A
Issuance Date 1974-05-02
Abatement Due Date 1974-05-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 06 Feb 2025

Sources: Florida Department of State