Search icon

WEN-DIC CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: WEN-DIC CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEN-DIC 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: 25 May 1979 (46 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 623156
FEI/EIN Number 591908155

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

Address: PO BOX 5284, CLEARWATER, FL, 33758-5284, US
Mail Address: PO BOX 5284, CLEARWATER, FL, 33758-5284, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIN RICHARD L President 1671 SHERBROOOK RD, CLEARWATER, FL, 33764
HAIN RICHARD L Agent 5113 UCETA ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-06-06 PO BOX 5284, CLEARWATER, FL 33758-5284 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-06 PO BOX 5284, CLEARWATER, FL 33758-5284 -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-08-15 5113 UCETA ROAD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1994-07-28 HAIN, RICHARD L -
REINSTATEMENT 1987-12-02 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-06-06
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1994-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109707455 0420600 1993-08-25 12875 60TH ST., N, CLEARWATER, FL, 34620
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-09-16
Case Closed 1994-05-26

Related Activity

Type Accident
Activity Nr 360149124

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A03 I
Issuance Date 1993-09-23
Abatement Due Date 1993-09-27
Current Penalty 2500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1993-09-23
Abatement Due Date 1993-10-06
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1993-09-23
Abatement Due Date 1993-10-06
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
13956198 0420600 1981-06-11 14820 RUE DE BAYONNE FEATHER S, Clearwater, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-11
Case Closed 1981-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State