Search icon

SORRENTINO CONSTRUCTION COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SORRENTINO CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SORRENTINO CONSTRUCTION COMPANY, 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: 05 Mar 1976 (49 years ago)
Date of dissolution: 11 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2017 (8 years ago)
Document Number: 498287
FEI/EIN Number 591737813

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

Address: 4483 Gillen Street, PORT CHARLOTTE, FL, 33948, US
Mail Address: 4483 Gillen Street, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SORRENTINO CONSTRUCTION COMPANY, INC., MISSISSIPPI 630162 MISSISSIPPI

Key Officers & Management

Name Role Address
Sorrentino Joseph C President 4483 Gillen Street, PORT CHARLOTTE, FL, 33948
Sorrentino Evelyn Secretary 4483 Gillen Street, PORT CHARLOTTE, FL, 33948
Sorrentino Evelyn Vice President 4483 Gillen Street, PORT CHARLOTTE, FL, 33948
TISEO ALBERT JJr. Agent 701 JC CENTER COURT, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 4483 Gillen Street, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2015-01-14 TISEO , ALBERT J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 701 JC CENTER COURT, SUITE 3, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2015-01-14 4483 Gillen Street, PORT CHARLOTTE, FL 33948 -
REINSTATEMENT 1989-12-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-10-29
Off/Dir Resignation 2014-10-27
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338960719 0420600 2013-03-18 1103 NORTH SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-03-18
Emphasis L: EISAOF, L: EISAX, L: FALL, P: FALL
Case Closed 2013-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-03-25
Abatement Due Date 2013-04-04
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-04-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. South side of building - employees were exposed to an approximate 37 ft fall hazard, in that, the use of fall protection was not enforced while operating a Genie S-65 aerial lift, serial number 10030256. Violation observed on or about 03/18/13.
309917409 0420600 2006-03-16 380 COMMERCIAL CT., VENICE, FL, 34292
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-07-12
Emphasis L: FALL
Case Closed 2006-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Nr Instances 5
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 E01 VIA
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Nr Instances 11
Nr Exposed 1
Gravity 01
309389070 0420600 2006-01-04 915 S. FALKENBURG ROAD, TAMPA, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-01-04
Emphasis L: FALL
Case Closed 2006-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 C02 IV
Issuance Date 2006-01-09
Abatement Due Date 2006-01-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State