Search icon

D.S. & W. CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: D.S. & W. CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.S. & W. CONTRACTORS, 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: 31 Oct 1979 (45 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 643564
FEI/EIN Number 591948771

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

Address: 1162 OAKWOOD DRIVE, DUNEDIN, FL, 34698
Mail Address: 1162 OAKWOOD DRIVE, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, DONNIE President 1162 OAKWOOD DRIVE, DUNEDIN, FL
DAVIS, DONNIE Director 1162 OAKWOOD DRIVE, DUNEDIN, FL
DAVIS, DONNIE W. Treasurer 1162 OAKWOOD DRIVE, DUNEDIN, FL
DAVIS, CONNIE S. Secretary 1162 OAKWOOD DRIVE, DUNEDIN, FL
DAVIS, DONNIE W. Agent 1162 OAKWOOD DR, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-03-31 DAVIS, DONNIE W. -
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 1162 OAKWOOD DR, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-30 1162 OAKWOOD DRIVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 1992-04-30 1162 OAKWOOD DRIVE, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14015291 0420600 1983-08-12 2591 COUNTRYSIDE BLVD, Clearwater, FL, 33519
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-08-15
Case Closed 1983-08-19

Related Activity

Type Complaint
Activity Nr 320978414
14061832 0420600 1981-04-06 13612 S VILLAGE DR VILLAGE TOW, Tampa, FL, 33518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-07
Case Closed 1981-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A06
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 01002F
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 8
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State