Entity Name: | C.P. BUCKNER STEEL ERECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 10 Nov 1976 (48 years ago) |
Date of dissolution: | 06 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | 837351 |
FEI/EIN Number |
56-0961255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4732 Hwy 54 East, Graham, NC 27253 |
Mail Address: | 4732 Hwy 54 East, Graham, NC 27253 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Williams, Douglas | Chief Executive Officer | 4732 Hwy 54 East, Graham, NC 27253 |
WILLIAMS, EDDIE | Director | 4732 Hwy 54 East, Graham, NC 27253 |
Holt, Michael | Chief Financial Officer | 4732 Hwy 54 East, Graham, NC 27253 |
Holt, Michael | Treasurer | 4732 Hwy 54 East, Graham, NC 27253 |
Holt, Michael | Director | 4732 Hwy 54 East, Graham, NC 27253 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-06 | - | - |
REGISTERED AGENT CHANGED | 2020-04-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 4732 Hwy 54 East, Graham, NC 27253 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 4732 Hwy 54 East, Graham, NC 27253 | - |
REINSTATEMENT | 2016-01-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-04-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313876591 | 0419700 | 2010-04-21 | 2125 SOTO CANO LOOP, EGLIN AFB, FL, 32542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040032 B04 |
Issuance Date | 2010-04-30 |
Abatement Due Date | 2010-05-26 |
Initial Penalty | 800.0 |
Contest Date | 2010-05-25 |
Final Order | 2012-04-25 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040032 B04 |
Issuance Date | 2010-04-30 |
Abatement Due Date | 2010-05-26 |
Initial Penalty | 800.0 |
Contest Date | 2010-05-25 |
Final Order | 2012-04-25 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040032 B04 |
Issuance Date | 2010-04-30 |
Abatement Due Date | 2010-05-26 |
Initial Penalty | 800.0 |
Contest Date | 2010-05-25 |
Final Order | 2012-04-25 |
Nr Instances | 1 |
Gravity | 00 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-03-04 |
Emphasis | L: FALL |
Case Closed | 2004-04-01 |
Related Activity
Type | Complaint |
Activity Nr | 204860993 |
Safety | Yes |
Date of last update: 05 Feb 2025
Sources: Florida Department of State