Entity Name: | REGIONAL MECHANICAL CONTRACTORS, 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: | 16 Dec 1980 (44 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | 847706 |
FEI/EIN Number |
751607248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 SOUTH TAYLOR, POB 56160, LITTLE ROCK, AR, 72215 |
Mail Address: | 1020 SOUTH TAYLOR, POB 56160, LITTLE ROCK, AR, 72215 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MAY, JOHN B | President | 44 VALLEY CLUB CIRCLE, LITTLE ROCK, AR 00000 |
MAY, JOHN B | Director | 44 VALLEY CLUB CIRCLE, LITTLE ROCK, AR 00000 |
OGLESBY, BARBARA H | Secretary | 7218 YORKWOOD DR, LITTLE ROCK, AR 00000 |
OGLESBY, BARBARA H | Treasurer | 7218 YORKWOOD DR, LITTLE ROCK, AR 00000 |
OGLESBY, BARBARA H | Director | 7218 YORKWOOD DR, LITTLE ROCK, AR 00000 |
REED, DOUGLAS S | Director | 1020 S TAYLOR, LITTLE ROCK, AR 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-07-11 | 1020 SOUTH TAYLOR, POB 56160, LITTLE ROCK, AR 72215 | - |
CHANGE OF MAILING ADDRESS | 1983-07-11 | 1020 SOUTH TAYLOR, POB 56160, LITTLE ROCK, AR 72215 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2160687 | 0419700 | 1985-05-07 | 4700 HIGHWAY 98 E, DESTIN, FL, 32541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 A |
Issuance Date | 1985-06-05 |
Abatement Due Date | 1985-06-08 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1985-06-05 |
Abatement Due Date | 1985-07-06 |
Nr Instances | 1 |
Nr Exposed | 23 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-06-05 |
Abatement Due Date | 1985-06-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260552 C01 |
Issuance Date | 1985-06-05 |
Abatement Due Date | 1985-06-08 |
Nr Instances | 1 |
Nr Exposed | 23 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260552 C08 |
Issuance Date | 1985-06-05 |
Abatement Due Date | 1985-06-08 |
Nr Instances | 1 |
Nr Exposed | 23 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-09 |
Case Closed | 1984-09-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260352 D |
Issuance Date | 1984-09-04 |
Abatement Due Date | 1984-08-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-05 |
Case Closed | 1984-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State