Search icon

LANZO CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: LANZO CONSTRUCTION COMPANY
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: 20 Apr 1977 (48 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 838240
FEI/EIN Number 381882913

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

Address: 28135 GROESBECK HIGHWAY, ROSEVILLE, MI, 48066
Mail Address: 28135 GROESBECK HIGHWAY, ROSEVILLE, MI, 48066
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
D'ALESSANDRO, QUIRINO President 17455 IRIS CIRCLE, MT CLEMENS, MI
D'ALESSANDRO, OLINDO Vice President 30233 MARROCCO, WARREN MI
D'ALESSANDRO, OLINDO Secretary 30233 MARROCCO, WARREN MI
D'ALESSANDRO, OLINDO Director 30233 MARROCCO, WARREN MI
MONACELLI, FRANK Assistant Secretary % 28135 GRAESBECK HWY, ROSEVILLE, MI 00000
D'ALESSANDRO, JOSEPH Agent 1900 N.W. 44TH AVENUE, POMPANO BEACH, FL, 33064
D'ALESSANDRO, QUIRINO Treasurer 17455 IRIS CIRCLE, MT CLEMENS, MI
D'ALESSANDRO, QUIRINO Director 17455 IRIS CIRCLE, MT CLEMENS, MI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-05-11 D'ALESSANDRO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1988-03-04 1900 N.W. 44TH AVENUE, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 1978-04-24 28135 GROESBECK HIGHWAY, ROSEVILLE, MI 48066 -
CHANGE OF MAILING ADDRESS 1978-04-24 28135 GROESBECK HIGHWAY, ROSEVILLE, MI 48066 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000622466 TERMINATED 1000000761723 BROWARD 2017-11-02 2037-11-07 $ 50,310.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000731253 TERMINATED 1000000684848 BROWARD 2015-06-29 2035-07-01 $ 138,786.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306176686 0418800 2003-01-28 POWERLINE ROAD, POMPANO, FL, 33064
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-28
Case Closed 2003-02-12
116515008 0418800 1997-03-13 AT ENTERANCE TO MARKHAM PARK, SUNRISE, FL, 33326
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1997-03-13
Case Closed 1997-03-13

Related Activity

Type Referral
Activity Nr 902502228
Safety Yes
109003699 0418800 1994-02-24 15 TH ST, MIAMI, FL, 33132
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-25
Case Closed 1996-04-10

Related Activity

Type Referral
Activity Nr 902484682
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261076 A03
Issuance Date 1994-05-06
Abatement Due Date 1994-05-19
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261076 C01
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261080 A
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261081 C01
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261081 B01
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261081 C03
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261081 D06
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19261081 G
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19261082 B03
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19261082 C01 I
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19261090 A02
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19261090 B02
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01013
Citaton Type Serious
Standard Cited 19261090 B04
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01014
Citaton Type Serious
Standard Cited 19261090 C01 IV
Issuance Date 1994-05-06
Abatement Due Date 1994-05-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
2460129 0420600 1985-11-19 OFF SR 545, WINTER GARDEN, FL, 32787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-20
Case Closed 1985-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State