Search icon

JAMES MCHUGH CONSTRUCTION CO. - Florida Company Profile

Branch

Company Details

Entity Name: JAMES MCHUGH CONSTRUCTION CO.
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: 27 Oct 1980 (44 years ago)
Branch of: JAMES MCHUGH CONSTRUCTION CO., ILLINOIS (Company Number CORP_19254828)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 847320
FEI/EIN Number 36-1456400

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

Address: 1737 S Michigan Avenue, Chicago, IL, 60616, US
Mail Address: 1737 S Michigan Avenue, Chicago, IL, 60616, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Jatis Daniel J Vice President 1737 S Michigan Avenue, Chicago, IL, 60616
Rosenberg Daniel G Secretary 1737 S Michigan Avenue, Chicago, IL, 60616
Rosenberg Daniel G Vice President 1737 S Michigan Avenue, Chicago, IL, 60616
McHugh Patricia Vice President 1737 S Michigan Avenue, Chicago, IL, 60616
McHugh Patricia Chairman 1737 S Michigan Avenue, Chicago, IL, 60616
Meagher Michael J Director 1737 S Michigan Avenue, Chicago, IL, 60616

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-25 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-29 1737 S Michigan Avenue, Chicago, IL 60616 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 1737 S Michigan Avenue, Chicago, IL 60616 -
REINSTATEMENT 2010-09-28 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1992-07-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18083873 0420600 1988-09-13 1819 MAIN STREET, SARASOTA, FL, 34236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-13
Case Closed 1988-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-10-25
Abatement Due Date 1988-10-31
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 5
13402102 0418800 1982-09-22 720 S COLLIER BLVD, Marco, FL, 33937
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-09-29
13401906 0418800 1982-08-11 720 S COLLIER BLVD, Marco, FL, 33937
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-09-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01002A
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Current Penalty 1260.0
Initial Penalty 1260.0
Nr Instances 30
Citation ID 01002B
Citaton Type Repeat
Standard Cited 19260500 E01 II
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Nr Instances 1
13477203 0418800 1982-02-03 720 S COLLIER BLVD, Marco, FL, 33937
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-03-15

Related Activity

Type Complaint
Activity Nr 320874480

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 25
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-02-11
Abatement Due Date 1982-02-03
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260700 A
Issuance Date 1982-02-11
Abatement Due Date 1982-02-03
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Apr 2025

Sources: Florida Department of State