Search icon

ALFRED S. AUSTIN, CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: ALFRED S. AUSTIN, CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFRED S. AUSTIN, CONSTRUCTION CO., 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: 27 Jan 1978 (47 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 558380
FEI/EIN Number 590828108

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

Address: 1211 N. WESTSHORE BLVD, STE. 700, TAMPA, FL, 33607, US
Mail Address: 1211 N. WESTSHORE BLVD, STE. 700, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN ALFRED S. President 1211 N. WESTSHORE BLVD. STE. 700, TAMPA, FL, 33607
AUSTIN ALFRED S. Director 1211 N. WESTSHORE BLVD. STE. 700, TAMPA, FL, 33607
AUSTIN ALFRED S Agent 1211 N. WESTSHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 1211 N. WESTSHORE BLVD, STE. 700, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2000-04-26 1211 N. WESTSHORE BLVD, STE. 700, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 1211 N. WESTSHORE BLVD, STE 700, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14058325 0420600 1976-09-08 HILLSBOROUGH AVE & 56TH STREET, Tampa, FL, 33622
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-08
Case Closed 1984-03-10
13951306 0420600 1976-08-20 56TH & HILLSBOROUGH BLVD, Tampa, FL, 33622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-23
Case Closed 1976-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1
14072003 0420600 1975-03-07 1820 MASSARG BLVD, Tampa, FL, 33619
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-03-07
Case Closed 1975-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 C02
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260152 F09
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-03-13
Abatement Due Date 1975-03-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 25
Citation ID 01009
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-03-13
Abatement Due Date 1975-03-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1975-03-13
Abatement Due Date 1975-04-07
Nr Instances 1
14021505 0420600 1974-08-15 3001 DELEON ST, Tampa, FL, 33609
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-08-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-08-20
Abatement Due Date 1974-08-21
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260055 A
Issuance Date 1974-08-20
Abatement Due Date 1974-08-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1974-08-20
Abatement Due Date 1974-09-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260700 D04
Issuance Date 1974-08-20
Abatement Due Date 1974-08-21
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260700 A
Issuance Date 1974-08-20
Abatement Due Date 1974-09-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1974-08-20
Abatement Due Date 1974-09-16
Nr Instances 6

Date of last update: 01 Apr 2025

Sources: Florida Department of State