Search icon

COMPREHENSIVE CONSTRUCTION, INC.

Company Details

Entity Name: COMPREHENSIVE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1977 (48 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 537178
FEI/EIN Number 00-0000000
Address: 2054 PHOENIX AVE., JACKSONVILLE, FL 32206
Mail Address: 2054 PHOENIX AVE., JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHEY, CHARLES R. Agent 864 PROSPECT ST., JACKSONVILLE, FL 32205

President

Name Role Address
MURPHEY, CHARLES R. President 864 PROSPECT ST., JACKSONVILLE, FL

Vice President

Name Role Address
THOMPSON, BROWARD Vice President 244 FLOSS AVE., WHITEHOUSE, FL

Secretary

Name Role Address
THOMPSON, ALICE MARIE Secretary 244 FLOSS AVE., WHITEHOUSE, FL

Treasurer

Name Role Address
THOMPSON, ALICE MARIE Treasurer 244 FLOSS AVE., WHITEHOUSE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13659842 0419700 1978-08-01 2054 PHOENIX AVE, Jacksonville, FL, 32208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-01
Case Closed 1984-03-10
13659784 0419700 1978-07-07 2054 PHOENIX AVE, Jacksonville, FL, 32208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-10
Case Closed 1979-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-07-12
Abatement Due Date 1978-07-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1978-07-12
Abatement Due Date 1978-07-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-12
Abatement Due Date 1978-07-15
Nr Instances 1

Date of last update: 05 Feb 2025

Sources: Florida Department of State