Search icon

FORD PILE FOUNDATIONS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FORD PILE FOUNDATIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORD PILE FOUNDATIONS OF FLORIDA, 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: 01 Mar 1978 (47 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 560923
FEI/EIN Number 591805285

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

Address: 3629 PROGRESS AVE., NAPLES, FL, 33942
Mail Address: 3629 PROGRESS AVE., NAPLES, FL, 33942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTHY, CHARLA F President 189 18TH AVENUE SOUTH, NAPLES, FL 00000
WORTHY, CHARLA F Treasurer 189 18TH AVENUE SOUTH, NAPLES, FL 00000
WORTHY, CHARLA F Director 189 18TH AVENUE SOUTH, NAPLES, FL 00000
WORTHY, HOWARD G. III Executive Vice President 3629 PROGRESS AVENUE, NAPLES, FL 00000
WORTHY, HOWARD G. III Director 3629 PROGRESS AVENUE, NAPLES, FL 00000
MABIE, CHARLES G. Vice President 1604 CARIBBEAN DR., SARASOTA, FL
MABIE, CHARLES G. Director 1604 CARIBBEAN DR., SARASOTA, FL
TREADWELL, THOMAS L Agent 201 8TH STREET SOUTH, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-04-03 201 8TH STREET SOUTH, NAPLES, FL 33940 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-03 3629 PROGRESS AVE., NAPLES, FL 33942 -
CHANGE OF MAILING ADDRESS 1989-05-03 3629 PROGRESS AVE., NAPLES, FL 33942 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106388945 0420600 1991-09-18 SR 686, ST PETE/CLEARWATER AIRPORT, CLEARWATER, FL, 34620
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-09
Case Closed 1992-03-02

Related Activity

Type Referral
Activity Nr 901142133
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1991-10-15
Abatement Due Date 1991-10-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A08
Issuance Date 1991-10-15
Abatement Due Date 1991-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A14 I
Issuance Date 1991-10-15
Abatement Due Date 1991-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State