Search icon

DOSTER CONSTRUCTION COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DOSTER CONSTRUCTION COMPANY, INC.
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: 13 May 1974 (51 years ago)
Branch of: DOSTER CONSTRUCTION COMPANY, INC., ALABAMA (Company Number 000-006-057)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: 832327
FEI/EIN Number 630581036

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

Address: 2100 INTERNATIONAL PARK DRIVE, BIRMINGHAM, AL, 35243
Mail Address: 2100 INTERNATIONAL PARK DRIVE, BIRMINGHAM, AL, 35243
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
DOSTER WALTON C President 9 ROCKDELL LANE, BIRMINGHAM, AL, 35213
DOSTER WALTON C Director 9 ROCKDELL LANE, BIRMINGHAM, AL, 35213
ELSEA, JONATHAN T. Chief Financial Officer 575 PRESERVE WAY, HOOVER, AL, 35226
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-31 2100 INTERNATIONAL PARK DRIVE, BIRMINGHAM, AL 35243 -
CANCEL ADM DISS/REV 2006-10-05 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-22 2100 INTERNATIONAL PARK DRIVE, BIRMINGHAM, AL 35243 -
REGISTERED AGENT NAME CHANGED 1992-07-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345598742 0418600 2021-10-25 8801 PATHSTONE RD. FALLSCHASE AT PATHSTONE, PENSACOLA, FL, 32526
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-10-25
Emphasis L: FALL, L: FORKLIFT, P: CTARGET, N: CTARGET
Case Closed 2021-12-02
343223491 0420600 2018-06-13 12920 SUMMERFIELD CROSSING BLVD., RIVERVIEW, FL, 33578
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-06-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-06-14
306747288 0419700 2003-09-25 4395 FAIRFIELD DR., PENSACOLA, FL, 32505
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-09-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-05-04

Related Activity

Type Complaint
Activity Nr 204642789
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B11
Issuance Date 2003-10-15
Abatement Due Date 2003-10-20
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2003-11-14
Final Order 2003-12-22
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 02
110094000 0419700 1994-06-14 539 HWY 98 EAST, DESTIN, FL, 32541
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-16
Case Closed 1994-10-04

Related Activity

Type Complaint
Activity Nr 77006336
Safety Yes
Type Referral
Activity Nr 901535518

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Current Penalty 1480.0
Initial Penalty 2275.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Current Penalty 840.0
Initial Penalty 1300.0
Nr Instances 350
Nr Exposed 12
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-12
Abatement Due Date 1994-07-18
Nr Instances 4
Nr Exposed 1
Gravity 01
18395392 0418800 1989-06-16 EMBASSY SUITES HOTEL - 701 NW 53RD ST., BOCA RATON, FL, 33487
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-16
Case Closed 1989-06-16
17431271 0418800 1988-11-17 EMBASSY SUITES HOTEL - 701 NW 53RD ST., BOCA RATON, FL, 33487
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-18
Emphasis L: TRUSS
Case Closed 1989-02-03

Related Activity

Type Referral
Activity Nr 901085878
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-12-20
Abatement Due Date 1988-12-24
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260250 A03
Issuance Date 1988-12-20
Abatement Due Date 1988-12-24
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-12-20
Abatement Due Date 1988-12-24
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1988-12-20
Abatement Due Date 1988-12-24
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 T
Issuance Date 1988-12-20
Abatement Due Date 1988-12-23
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1988-12-20
Abatement Due Date 1988-12-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State