Search icon

RSH CONSTRUCTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RSH CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSH CONSTRUCTORS, 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 May 1978 (47 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 570388
FEI/EIN Number 591819814

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

Address: 2960 POST RD., SOUTHPORT, CT, 06490
Mail Address: 2960 POST RD., SOUTHPORT, CT, 06490
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RSH CONSTRUCTORS, INC., CONNECTICUT 0182174 CONNECTICUT

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
OISTACHER, DENNIS President 2960 POST RD., SOUTHPORT, CT
OISTACHER, DENNIS Treasurer 2960 POST RD., SOUTHPORT, CT
OISTACHER, DENNIS Secretary 2960 POST RD., SOUTHPORT, CT
DAVIS, GREGG T Vice President 2960 POST RD., SOUTHPORT, CT
DAVIS, GREGG T Director 2960 POST RD., SOUTHPORT, CT
CLARK, DANIEL T. Assistant Secretary 294 WASHINGTON STREET, BOSTON, MA
BENZ, JOHN M Assistant Secretary 2960 POST RD., SOUTHPORT, CT
WRIGHT, WALTER A Assistant Secretary 294 WASHINGTON ST., BOSTON, MA
OISTACHER, DENNIS Director 2960 POST ROAD, SOUTHPORT, CT

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-09-06 2960 POST RD., SOUTHPORT, CT 06490 -
REGISTERED AGENT NAME CHANGED 1990-09-06 THE PRENTICE HALL CORPORATION SYSTEM INC -
REGISTERED AGENT ADDRESS CHANGED 1990-09-06 110 N. MAGNOLIA ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1990-09-06 2960 POST RD., SOUTHPORT, CT 06490 -
AMENDMENT 1986-01-30 - -
NAME CHANGE AMENDMENT 1983-11-29 RSH CONSTRUCTORS, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101715027 0418800 1986-02-19 41ST ST. & 43RD AVE., VERO BEACH, FL, 32960
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-04-09

Related Activity

Type Complaint
Activity Nr 70936315
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 250.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
2157519 0419700 1985-08-22 1604 ARCADIA, JACKSONVILLE, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-11-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1985-10-08
Abatement Due Date 1985-10-12
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1985-10-08
Abatement Due Date 1985-10-12
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-10-08
Abatement Due Date 1985-10-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1985-10-08
Abatement Due Date 1985-10-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
2162386 0419700 1985-06-26 4040 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-27
Case Closed 1985-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-07-03
Abatement Due Date 1985-07-06
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
100376409 0420600 1985-06-04 2931 DESOTO ROAD, SEBRING, FL, 33870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-04
Case Closed 1985-06-04
1195320 0419700 1985-02-11 U.S. 1 AND COUNTY ROAD 16A, ST. AUGUSTINE, FL, 32085
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-12
Case Closed 1985-02-12
1685221 0419700 1984-05-24 9825 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1984-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1984-06-07
Abatement Due Date 1984-05-25
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B09
Issuance Date 1984-06-07
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State