Entity Name: | ELECTRICAL CONSTRUCTORS, 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: | 08 Nov 2000 (24 years ago) |
Branch of: | ELECTRICAL CONSTRUCTORS, INC., ALABAMA (Company Number 000-006-553) |
Date of dissolution: | 12 Jun 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jun 2007 (18 years ago) |
Document Number: | F00000006353 |
FEI/EIN Number |
630626715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 6TH AVE, JASPER, AL, 35501 |
Mail Address: | PO BOX 1512, JASPER, AL, 35502 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
DAVIDSON JIMMY L | President | 9711 OLD TUSCALOOSA ROAD, PARRISH, AL, 35580 |
DAVIDSON JUDY | Vice President | 9711 OLD TUSCALOOSA ROAD, PARRISH, AL, 35580 |
DAVIDSON VANESSA L | Secretary | 385 WONDER LANE, PARRISH, AL, 35580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 1705 6TH AVE, JASPER, AL 35501 | - |
WITHDRAWAL | 2007-06-12 | - | - |
CHANGE OF MAILING ADDRESS | 2001-10-22 | 1705 6TH AVE, JASPER, AL 35501 | - |
Name | Date |
---|---|
Withdrawal | 2007-06-12 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-03-09 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-10-22 |
Foreign Profit | 2000-11-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13451687 | 0418800 | 1974-10-04 | S W 4 AVE & 7 ST 8C12 CT, Fort Lauderdale, FL, 33315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260200 G02 |
Issuance Date | 1974-10-09 |
Abatement Due Date | 1974-10-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260956 A01 |
Issuance Date | 1974-10-09 |
Abatement Due Date | 1974-10-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260956 A02 |
Issuance Date | 1974-10-09 |
Abatement Due Date | 1974-10-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260956 B01 |
Issuance Date | 1974-10-09 |
Abatement Due Date | 1974-10-11 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-07-12 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1974-07-16 |
Abatement Due Date | 1974-07-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1974-07-16 |
Abatement Due Date | 1974-07-18 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-07-16 |
Abatement Due Date | 1974-07-18 |
Nr Instances | 1 |
Date of last update: 01 May 2025
Sources: Florida Department of State