Search icon

C & J UTILITIES CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: C & J UTILITIES CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & J UTILITIES 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: 16 Mar 1976 (49 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 498974
FEI/EIN Number 591670127

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

Address: P O BOX 957, MACCLENNY, FL, 32063-9301
Mail Address: P O BOX 957, MACCLENNY, FL, 32063-9301
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWART, ZADE MAXWELL President SOUTH 6TH ST, MACCLENNY, FL
COWART, ZADE MAXWELL Director SOUTH 6TH ST, MACCLENNY, FL
TAYLOR, WILLIAM H. Vice President 1044 PARKRIDGE CIR. W., JACKSONVILLE, FL
TAYLOR, WILLIAM H. Director 1044 PARKRIDGE CIR. W., JACKSONVILLE, FL
WELCH LAVADA Secretary 711 LONG DR, MACCLENNY, FL
WELCH LAVADA Treasurer 711 LONG DR, MACCLENNY, FL
RAY THOMAS R Agent ONE INDEPENDENT DR STE 2301, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-23 RAY, THOMAS R -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 ONE INDEPENDENT DR STE 2301, JACKSONVILLE, FL, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-28 P O BOX 957, MACCLENNY, FL 32063-9301 -
CHANGE OF MAILING ADDRESS 1992-07-28 P O BOX 957, MACCLENNY, FL 32063-9301 -

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13681168 0419700 1980-06-17 AIRPORT HOLIDAY INN AT I-95, Jacksonville, FL, 32218
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-17
Emphasis N: TREX
Case Closed 1984-03-10
13613641 0419700 1980-05-06 AIRPORT HOLIDAY INN AT I95, Jacksonville, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-06
Emphasis N: TREX
Case Closed 1980-06-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1980-05-16
Abatement Due Date 1980-05-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 B
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1980-05-16
Abatement Due Date 1980-06-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260054 A
Issuance Date 1980-05-16
Abatement Due Date 1980-06-04
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1980-05-16
Abatement Due Date 1980-05-24
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260054 I
Issuance Date 1980-05-16
Abatement Due Date 1980-05-24
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1980-05-16
Abatement Due Date 1980-05-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State