Search icon

PELLICCIONE BUILDERS' SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PELLICCIONE BUILDERS' SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELLICCIONE BUILDERS' SUPPLY, 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: 24 Aug 1973 (52 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 433648
FEI/EIN Number 591480935

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

Address: 3560 VERONICA S. SHOEMAKER BLVD., FT. MYERS, FL, 33916
Mail Address: 17056 Wayzata Ct., N. FT. MYERS, FL, 33917, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLICCIONE LAWRENCE D President 17056 WAYZATA COURT, NORTH FORT MYERS, FL, 33917
PELLICCIONE LAWRENCE D Agent 17056 Wayzata Ct., N. FT. MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-10 3560 VERONICA S. SHOEMAKER BLVD., FT. MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 17056 Wayzata Ct., N. FT. MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2014-04-29 PELLICCIONE, LAWRENCE D -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 3560 VERONICA S. SHOEMAKER BLVD., FT. MYERS, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101878791 0420600 1987-01-07 8 SPENCER STREET, FORT MYERS, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-07
Case Closed 1987-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-01-23
Abatement Due Date 1987-01-30
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 13
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-01-23
Abatement Due Date 1987-01-30
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-01-23
Abatement Due Date 1987-01-30
Nr Instances 2
Nr Exposed 9
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-01-23
Abatement Due Date 1987-02-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 1987-01-23
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1987-01-23
Abatement Due Date 1987-03-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 C04
Issuance Date 1987-01-23
Abatement Due Date 1987-03-13
Nr Instances 2
Nr Exposed 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-01-23
Abatement Due Date 1987-03-13
Nr Instances 7
Nr Exposed 18
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100219 H01
Issuance Date 1987-01-23
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-01-23
Abatement Due Date 1987-02-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 27
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1987-01-23
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 18
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-01-23
Abatement Due Date 1987-02-26
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-01-23
Abatement Due Date 1987-02-26
Nr Instances 2
Nr Exposed 16
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-01-23
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 27
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-23
Abatement Due Date 1987-03-26
Nr Instances 1
Nr Exposed 18
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-01-23
Abatement Due Date 1987-01-30
Nr Instances 6
Nr Exposed 18
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-01-23
Abatement Due Date 1987-02-26
Nr Instances 4
Nr Exposed 18
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-01-23
Abatement Due Date 1987-03-26
Nr Instances 4
Nr Exposed 18

Date of last update: 03 Apr 2025

Sources: Florida Department of State