Search icon

R.J. VANN MECHANICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: R.J. VANN MECHANICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.J. VANN MECHANICAL CORPORATION 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: 17 Jun 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 673889
FEI/EIN Number 592026079

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

Address: RJ VANN MECHANICAL CORP, 2970 CARGO ST, FT MYERS, FL, 33916, US
Mail Address: R J VANN MECHANICAL CORP, 2970 CARGO ST, FT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANN R J President 2970 CARGO ST, FT MYERS, FL
VANN R J Secretary 2970 CARGO ST, FT MYERS, FL
VANN R J Treasurer 2970 CARGO ST, FT MYERS, FL
VANN R J Director 2970 CARGO ST, FT MYERS, FL
BIDWELL RICHARD Vice President 2970 CARGO ST, FT MYERS, FL
BIDWELL RICHARD Director 2970 CARGO ST, FT MYERS, FL
VANN RANDALL J Agent 2970 CARGO ST, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-30 RJ VANN MECHANICAL CORP, 2970 CARGO ST, FT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 1998-03-30 RJ VANN MECHANICAL CORP, 2970 CARGO ST, FT MYERS, FL 33916 -
NAME CHANGE AMENDMENT 1997-06-19 R.J. VANN MECHANICAL CORPORATION -
REGISTERED AGENT NAME CHANGED 1994-04-28 VANN, RANDALL J -
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 2970 CARGO ST, FT MYERS, FL 33916 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000357675 ACTIVE 1000000746978 COLUMBIA 2017-06-16 2027-06-21 $ 527.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000426578 ACTIVE 1000000461908 LEE 2013-02-04 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000503608 TERMINATED 1000000461909 LEE 2013-01-31 2023-02-27 $ 384.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000595418 LAPSED 10-CA-002530 20TH CIRCUIT - LEE COUNTY 2011-09-07 2016-09-16 $100,000.00 CRAIG COFFEY, 4506 VINCENNES BLVD., CAPE CORAL, FL 33904
J11000587829 LAPSED 1000000231368 LEE 2011-08-30 2021-09-14 $ 6,779.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000510045 LAPSED 1000000226674 LEE 2011-07-21 2021-08-10 $ 14,265.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000108832 LAPSED 1000000200928 LEE 2011-01-12 2021-02-23 $ 17,563.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000034392 ACTIVE 1000000200927 LEE 2011-01-12 2031-01-19 $ 8,662.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310581368 0420600 2006-10-30 3998 BONITA BEACH RD., BONITA SPRINGS, FL, 34135
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-31
Emphasis L: FALL
Case Closed 2006-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2006-11-09
Abatement Due Date 2006-11-22
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 50
Nr Exposed 2
Gravity 04
307293332 0420600 2004-04-13 1777-1799 FOUR MILE COVE PARKWAY, CAPE CORAL, FL, 33990
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-13
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2004-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-05-13
Abatement Due Date 2004-05-18
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
306175738 0420600 2003-01-14 4134-4141 BAY BEACH LANE, FORT MYERS BEACH, FL, 33931
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-14
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-02-27
305225120 0420600 2002-06-05 HARBOR LANDINGS DR., FORT MYERS, FL, 33907
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-09
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2002-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2002-07-24
Abatement Due Date 2002-07-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261060 B
Issuance Date 2002-07-24
Abatement Due Date 2002-07-30
Nr Instances 1
Nr Exposed 1
Gravity 01
109313874 0420600 1997-06-11 10500 ALICO ROAD, FT. MYERS, FL, 33913
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-11
Case Closed 1997-07-14
109610345 0420600 1994-01-27 4203 BALLARD ROAD, FT. MYERS, FL, 33905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-27
Case Closed 1994-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1994-02-23
Abatement Due Date 1994-02-28
Nr Instances 7
Nr Exposed 7
Gravity 01
106497803 0420600 1992-03-17 2301 DEL PRADO BLVD., CAPE CORAL, FL, 33990
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-18
Case Closed 1992-04-16

Related Activity

Type Referral
Activity Nr 901250761
Safety Yes
106202211 0420600 1990-01-24 12650 WILMINGTON BLVD., GULF COVE, FL, 33981
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-01-25
Case Closed 1990-01-29

Related Activity

Type Referral
Activity Nr 901144303
Safety Yes
17664285 0420600 1990-01-19 2301 DEL PRADO BLVD., CAPE CORAL, FL, 33990
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-01-19
Case Closed 1990-04-09

Related Activity

Type Referral
Activity Nr 901144279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-02-28
Abatement Due Date 1990-03-30
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-02-28
Abatement Due Date 1990-03-30
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1990-02-28
Abatement Due Date 1990-03-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 102
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 G01
Issuance Date 1990-02-28
Abatement Due Date 1990-03-30
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-02-28
Abatement Due Date 1990-03-30
Nr Instances 1
Nr Exposed 5
Gravity 04
18244350 0420600 1989-06-06 9800 BONITA SPRINGS ROAD, BONITA SPRINGS, FL, 33923
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-09-06

Related Activity

Type Referral
Activity Nr 901142695
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-10
Abatement Due Date 1989-07-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-06
Case Closed 1989-03-03

Related Activity

Type Referral
Activity Nr 900967878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-02-10
Abatement Due Date 1989-03-08
Nr Instances 1
Nr Exposed 2

Date of last update: 03 May 2025

Sources: Florida Department of State