Search icon

ALCON ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ALCON ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Aug 1964 (61 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 818119
FEI/EIN Number 580943488

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

Address: 201 BALDWIN DRIVE, ALBANY, GA, 31707
Mail Address: 201 BALDWIN DRIVE, ALBANY, GA, 31707
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HUNKELE JOE Vice President 201 BALDWIN DR., ALBANY, GA, 31707
BRYAN L D Chief Executive Officer 201 BALDWIN DR., ALBANY, GA
KEITH WAYLAND M Chief Financial Officer 201 BALDWIN DR, ALBANY, GA, 31707
C T CORPORATION SYSTEM Agent -
NEWELL, ROY Executive Vice President 201 BALDWIN DR., ALBANY, GA, 31707

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-23 201 BALDWIN DRIVE, ALBANY, GA 31707 -
CHANGE OF MAILING ADDRESS 2004-07-23 201 BALDWIN DRIVE, ALBANY, GA 31707 -
NAME CHANGE AMENDMENT 1972-06-07 ALCON ASSOCIATES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000827615 LAPSED 2010-122-CA SANTA ROSA COUNTY 2010-04-06 2015-08-06 $111830.05 BRIAN PARSA, 880 SOUND HARBOR CIRCLE, GULF BREEZE, FL 32563
J10000471281 LAPSED 2010 CA 000849 ESCAMBIA COUNTY CIRCUIT COURT 2010-03-29 2015-04-01 $171,869.39 AIR DESIGN SYSTEMS, INC., 400 E. LURTON STREET, PENSACOLA, FL 32523-8830

Documents

Name Date
Reg. Agent Resignation 2010-07-07
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-08-06
Reg. Agent Change 2003-04-24
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311820393 0419700 2009-02-24 1150 FORT PICKENS RD, PENSACOLA, FL, 32561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-24
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2015-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-03-17
Abatement Due Date 2009-03-20
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311818926 0419700 2008-11-25 1150 FORT PICKENS RD, PENSACOLA BEACH, FL, 32505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-25
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2008-12-10
Abatement Due Date 2008-12-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-12-10
Abatement Due Date 2008-12-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-12-10
Abatement Due Date 2008-12-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State