Search icon

DON STINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DON STINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON STINE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1979 (46 years ago)
Document Number: 609448
FEI/EIN Number 591904250

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

Address: 2509 TURKEY CREEK ROAD, PLANT CITY, FL, 33567
Mail Address: 2509 TURKEY CREEK ROAD, PLANT CITY, FL, 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DON STINE CONSTRUCTION, INC. RETIREMENT SAVINGS PLAN 2011 591904250 2014-02-17 DON STINE CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 8137529119
Plan sponsor’s address 2509 TURKEY CREEK ROAD, PLANT CITY, FL, 33566

Plan administrator’s name and address

Administrator’s EIN 591904250
Plan administrator’s name DON STINE CONSTRUCTION, INC.
Plan administrator’s address 2509 TURKEY CREEK ROAD, PLANT CITY, FL, 33566
Administrator’s telephone number 8137529119

Signature of

Role Plan administrator
Date 2014-02-17
Name of individual signing DONALD K. STINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STINE, MARY LIB Treasurer 2812 JOHN MOORE ROAD, BRANDON, FL, 33511
STINE, DONALD K Agent 2812 JOHN MOORE ROAD, BRANDON, FL, 33511
STINE, DONALD K President 2812 JOHN MOORE ROAD, BRANDON, FL, 33511
STINE, MARY LIB Secretary 2812 JOHN MOORE ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 2509 TURKEY CREEK ROAD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 1990-03-07 2509 TURKEY CREEK ROAD, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-07 2812 JOHN MOORE ROAD, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306713868 0420600 2003-05-29 13352 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-29
Emphasis L: FALL
Case Closed 2003-06-12
109606004 0420600 1994-01-10 997 EAST HWY. 50, CLERMONT, FL, 34711
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-01-10
Case Closed 1994-05-02

Related Activity

Type Referral
Activity Nr 901684381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-01-26
Abatement Due Date 1994-02-08
Nr Instances 1
Nr Exposed 25
Gravity 01
100381474 0420600 1985-12-12 6808 HARNEY ROAD, TAMPA, FL, 33610
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1986-01-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-01-02
Abatement Due Date 1986-01-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-01-02
Abatement Due Date 1986-01-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-01-02
Abatement Due Date 1986-01-08
Nr Instances 2
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260402 A10
Issuance Date 1986-01-02
Abatement Due Date 1986-01-08
Nr Instances 1
Nr Exposed 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State