Search icon

B.K. MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: B.K. MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.K. MARINE CONSTRUCTION, 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 Jan 1978 (47 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 556915
FEI/EIN Number 591816031

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

Address: 4411 NE 31st Ave, Lighthouse Point, FL, 33064, US
Mail Address: 4411 NE 31st Ave, Lighthouse Point, FL, 33483, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B K MARINE CONSTRUCTION INC 401 K PROFIT SHARING PLNA 2009 591816031 2011-09-07 B K MARINE CONSTRUCTION INC -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Plan sponsor’s mailing address 3500 SW 14TH STREET, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 3500 SW 14TH STREET, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 591816031
Plan administrator’s name B K MARINE CONSTRUCTION INC
Plan administrator’s address 3500 SW 14TH STREET, DEERFIELD BEACH, FL, 33442

Key Officers & Management

Name Role Address
Kennedy Robert J Secretary 4411 NE 31st Ave, Lighthouse Point, FL, 33064
Kennedy Robert J Treasurer 4411 NE 31st Ave, Lighthouse Point, FL, 33064
Kennedy Robert J Director 4411 NE 31st Ave, Lighthouse Point, FL, 33064
BRYANT JAMES B President 968 HYACINTH DRIVE, DELRAY BEACH, FL, 33444
BRYANT JAMES B Agent 4411 NE 31st Ave, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 4411 NE 31st Ave, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-03-14 4411 NE 31st Ave, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 4411 NE 31st Ave, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2015-06-17 BRYANT, JAMES B -
REINSTATEMENT 2015-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-06-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101258135 0418800 1987-09-23 CHILEAN AVE. & OCEAN BLVD. ON A1A, WEST PALM BEACH, FL, 33477
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-09-23
Case Closed 1987-11-02

Related Activity

Type Complaint
Activity Nr 71713564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Current Penalty 225.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Current Penalty 165.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Current Penalty 165.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260251 C05
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Current Penalty 225.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Current Penalty 220.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Current Penalty 220.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State