Search icon

WHITING-TURNER CONTRACTING COMPANY THE - Florida Company Profile

Company Details

Entity Name: WHITING-TURNER CONTRACTING COMPANY THE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 May 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 1986 (39 years ago)
Document Number: 815261
FEI/EIN Number 520529450

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

Address: 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286-3048, US
Mail Address: 300 EAST JOPPA ROAD, BALTIMORE, MD, 21286-3048, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Ernst Michael F Exec 300 EAST JOPPA ROAD, BALTIMORE, MD, 212863048
Regan Timothy J President 300 EAST JOPPA ROAD, BALTIMORE, MD, 212863048
Moag Anthony Sr 300 EAST JOPPA ROAD, BALTIMORE, MD, 212863048
Douglas Keith A Exec One Lakeside Commons, Atlanta, GA, 30328
Bauer Daniel M Exec 285 Nicoll Street, New Haven, CT, 06511
Eisenberg Ronald F Sr 300 EAST JOPPA ROAD, BALTIMORE, MD, 212863048
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-01-21 300 EAST JOPPA ROAD, BALTIMORE, MD 21286-3048 -
CHANGE OF MAILING ADDRESS 2000-01-21 300 EAST JOPPA ROAD, BALTIMORE, MD 21286-3048 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-06 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-06 CT CORPORATION SYSTEM -
AMENDMENT 1986-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346684699 0419730 2023-05-08 UNIVERSAL BLVD. AND DESTINATION PARKWAY, ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-05-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-05-22
343101028 0419700 2018-04-17 14221 KENDALL HENCH ROAD, JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-04-17
Emphasis N: CTARGET, N: TRENCH, P: CTARGET
Case Closed 2018-04-17
343066767 0420600 2018-04-05 455 S ORANGE AVE., ORLANDO, FL, 32801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-04-05
Emphasis L: FORKLIFT, N: CTARGET, P: CTARGET
Case Closed 2018-04-13

Related Activity

Type Inspection
Activity Nr 1306690
Safety Yes
341991529 0418800 2016-12-22 1901 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2016-12-22
Emphasis N: SILICA
Case Closed 2016-12-29

Related Activity

Type Inspection
Activity Nr 1199124
Health Yes
301885265 0418800 1999-05-18 800 SOUTH ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-05-21
Emphasis S: CONSTRUCTION
Case Closed 1999-08-25
109609214 0420600 1994-06-02 459 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-06
Case Closed 1994-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1994-07-26
Abatement Due Date 1994-08-01
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1994-08-18
Final Order 1994-10-07
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1994-07-26
Abatement Due Date 1994-08-01
Contest Date 1994-08-18
Final Order 1994-10-07
Nr Instances 1
Nr Exposed 2
Gravity 01
106498967 0420600 1992-10-20 258 WESTSHORE PLAZA, TAMPA, FL, 33609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-20
Case Closed 1993-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-12-15
Abatement Due Date 1992-12-18
Current Penalty 1700.0
Initial Penalty 4250.0
Contest Date 1992-12-23
Final Order 1993-05-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-12-15
Abatement Due Date 1992-12-18
Current Penalty 1700.0
Initial Penalty 4250.0
Contest Date 1992-12-23
Final Order 1993-05-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-12-15
Abatement Due Date 1992-12-18
Current Penalty 340.0
Initial Penalty 850.0
Contest Date 1992-12-23
Final Order 1993-05-27
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-12-15
Abatement Due Date 1993-01-17
Contest Date 1992-12-23
Final Order 1993-05-27
Nr Instances 1
Nr Exposed 2
Gravity 00
18300871 0418800 1990-01-11 800 SOUTH ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-11
Case Closed 1990-01-11
13340328 0418800 1982-04-15 940 NW LEJUENE RD, Miami, FL, 33125
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-21
Case Closed 1982-09-24

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-04-22
Abatement Due Date 1982-04-25
Initial Penalty 360.0
Contest Date 1982-06-15
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1982-04-22
Abatement Due Date 1982-04-25
Contest Date 1982-06-15
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1982-04-22
Abatement Due Date 1982-04-25
Initial Penalty 420.0
Contest Date 1982-06-15
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1982-04-22
Abatement Due Date 1982-04-25
Contest Date 1982-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-04-22
Abatement Due Date 1982-04-25
Nr Instances 1
13464300 0418800 1981-07-20 4141 N OCEAN BLVD SEARANCH, Boca Raton, FL, 33431
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-24
Case Closed 1982-03-09

Related Activity

Type Complaint
Activity Nr 320871635

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1981-08-03
Abatement Due Date 1981-08-06
Initial Penalty 280.0
Contest Date 1981-08-15
Nr Instances 60
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1981-08-03
Abatement Due Date 1981-07-24
Contest Date 1981-08-15
Nr Instances 52
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1981-08-03
Abatement Due Date 1981-07-23
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: Florida Department of State