Search icon

AMERICAN UTILITIES CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN UTILITIES CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN UTILITIES CONTRACTOR, 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: 07 Aug 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 698041
FEI/EIN Number 592117842

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

Address: 12900 34TH ST N, CLEARWATER, FL, 34622, US
Mail Address: 12900 34TH ST N., CLEARWATER, FL, 33762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREYER, EDWARD G JR Vice President 6119 BAYOU GRANDE BLVD NE, ST PETE,FL 00000
DREYER, EDWARD G JR Secretary 6119 BAYOU GRANDE BLVD NE, ST PETE,FL 00000
DREYER, EDWARD G JR Director 6119 BAYOU GRANDE BLVD NE, ST PETE,FL 00000
DREYER, THERESA President 6119 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL
DREYER JR. EDWARD G. Agent 4545 118TH AVENUE NORTH, CLEARWATER, FL, 34622
DREYER, THERESA Treasurer 6119 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL
DREYER, THERESA Director 6119 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-04-13 12900 34TH ST N, CLEARWATER, FL 34622 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 12900 34TH ST N, CLEARWATER, FL 34622 -
REGISTERED AGENT NAME CHANGED 1994-05-01 DREYER JR., EDWARD G. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4545 118TH AVENUE NORTH, CLEARWATER, FL 34622 -

Documents

Name Date
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109315325 0420600 1997-09-19 ONE TROPICANA STADIUM DRIVE, ST. PETERSBURG, FL, 33706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-05
Case Closed 1998-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1998-01-15
Abatement Due Date 1998-01-21
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State