Search icon

CONSTRUCTION SOUTHEAST, INC. - Florida Company Profile

Headquarter

Company Details

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

CONSTRUCTION SOUTHEAST, 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: 09 May 1977 (48 years ago)
Date of dissolution: 08 Feb 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 1995 (30 years ago)
Document Number: 533259
FEI/EIN Number 591378382

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

Address: 111 RIVERSIDE AVE., P O BOX 44100, JACKSONVILLE, FL, 32231-4100
Mail Address: 111 RIVERSIDE AVE., P O BOX 44100, JACKSONVILLE, FL, 32231-4100
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUCTION SOUTHEAST, INC., ALABAMA 000-729-905 ALABAMA
Headquarter of CONSTRUCTION SOUTHEAST, INC., ALABAMA 000-731-962 ALABAMA

Key Officers & Management

Name Role Address
VANDERFRIFF C EDWARD Secretary 111 RIVERSIDE AVE, JACKSONVILLE, FL
OSTERMAN PETER R Vice President 111 RIVERSIDE AVE, JACKSONVILLE, FL
HASKELL, PRESTON H President 111 RIVERSIDE AVE, JACKSONVILLE, FL 00000
HASKELL, PRESTON H Director 111 RIVERSIDE AVE, JACKSONVILLE, FL 00000
VANDERGRIFF, C. EDWARD Agent 111 RIVERSIDE AVE., JACKSONVILLE, FL, 322314100

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 1986-07-10 111 RIVERSIDE AVE., P O BOX 44100, JACKSONVILLE, FL 32231-4100 -
CHANGE OF MAILING ADDRESS 1986-07-10 111 RIVERSIDE AVE., P O BOX 44100, JACKSONVILLE, FL 32231-4100 -
REGISTERED AGENT NAME CHANGED 1986-07-10 VANDERGRIFF, C. EDWARD -
REGISTERED AGENT ADDRESS CHANGED 1986-07-10 111 RIVERSIDE AVE., JACKSONVILLE, FL 32231-4100 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13636998 0419700 1976-11-24 STATE RD 218, Middleburg, FL, 32068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-24
Case Closed 1977-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 1976-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1976-11-30
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1976-11-30
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1976-11-30
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1976-11-30
Abatement Due Date 1976-12-10
Nr Instances 1
13636386 0419700 1976-05-18 200 SW 16TH AVE, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-18
Case Closed 1976-06-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1976-06-03
Abatement Due Date 1976-06-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
13636139 0419700 1976-04-06 2323 NW 13 ST, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
13747605 0419700 1975-12-29 249 BLANDING BLVD, Orange Park, FL, 32073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1976-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Nr Instances 1
13733639 0419700 1975-07-29 8050 PHILLIPS HIGHWAY, Jacksonville, FL, 32203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-29
Case Closed 1975-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1975-07-29
Abatement Due Date 1975-07-29
Nr Instances 1
13687041 0419700 1974-01-14 7800 BAYMEADOWS CIRCLE WEST, Jacksonville, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1974-01-31
Abatement Due Date 1974-02-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-01-31
Abatement Due Date 1974-02-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1974-01-31
Abatement Due Date 1974-02-20
Nr Instances 1
13667738 0419700 1973-05-22 I 95 AND US 1, Ormond Beach, FL, 32803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 C
Issuance Date 1973-06-08
Abatement Due Date 1973-06-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
13687918 0419700 1973-05-15 7800 BAYMEADOW CIRCLE WEST, Jacksonville, FL, 32217
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-15
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State