Search icon

PETER A. BASILE SONS, INC. - Florida Company Profile

Company Details

Entity Name: PETER A. BASILE SONS, 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: 13 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F06000000287
FEI/EIN Number 381915941

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

Address: 357 WEST MORION AVE., PUNTA GORDA, FL, 33950
Mail Address: 13000 NEWBURGH RD, LIVONIA, MI, 48150, US
ZIP code: 33950
County: Charlotte
Place of Formation: MICHIGAN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER A. BASILE SONS, INC 401(K) PROFIT SHARING PLAN 2011 381915941 2012-06-15 PETER A. BASILE SONS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 238900
Sponsor’s telephone number 7347767022
Plan sponsor’s address 714 VIA TRIPOLI, PUNTA GORDA, FL, 33950

Plan administrator’s name and address

Administrator’s EIN 381915941
Plan administrator’s name PETER A. BASILE SONS, INC
Plan administrator’s address 714 VIA TRIPOLI, PUNTA GORDA, FL, 33950
Administrator’s telephone number 7347767022

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing MICHAEL BILETI
Valid signature Filed with authorized/valid electronic signature
PETER A. BASILE SONS, INC 401(K) PROFIT SHARING PLAN 2010 381915941 2011-09-26 PETER A. BASILE SONS, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 238900
Sponsor’s telephone number 7347767022
Plan sponsor’s address 714 VIA TRIPOLI, PUNTA GORDA, FL, 33950

Plan administrator’s name and address

Administrator’s EIN 381915941
Plan administrator’s name PETER A. BASILE SONS, INC
Plan administrator’s address 714 VIA TRIPOLI, PUNTA GORDA, FL, 33950
Administrator’s telephone number 7347767022

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing MICHAEL BILETI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing MICHAEL BILETI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MESSINA PETER A President 13000 NEWBURGH RD, LIVONIA, MI, 48150
MESSINA PETER A Director 13000 NEWBURGH RD, LIVONIA, MI, 48150
EICK TINA M Vice President 13000 NEWBURGH RD, LIVONIA, MI, 48150
BILETI MICHAEL J Treasurer 13000 NEWBURGH RD, LIVONIA, MI, 48150
BILETI MICHAEL J Director 13000 NEWBURGH RD, LIVONIA, MI, 48150
BILETI MICHAEL J Chief Executive Officer 13000 NEWBURGH RD, LIVONIA, MI, 48150
ANAYA JESUS Vice President 357 WEST MARION AVENUE, PUNTA GORDA, FL, 33950
SPOONER JIMMY A General Manager 357 WEST MARION AVENUE, PUNTA GORDA, FL, 33950
BILETI MICHAEL J Agent 357 WEST MARION AVENUE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 357 WEST MARION AVENUE, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 357 WEST MORION AVE., PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2008-01-25 357 WEST MORION AVE., PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2007-07-09 BILETI, MICHAEL JCEO -

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-07-09
Misc 2006-04-12
Foreign Profit 2006-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313622649 0420600 2009-08-10 17TH STREET EAST AND US HWY 41, PALMETTO, FL, 34221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-10
Emphasis N: TRENCH, S: TRENCHING, L: OHPWRLNE
Case Closed 2009-11-05

Related Activity

Type Complaint
Activity Nr 207383084
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-10-08
Abatement Due Date 2009-10-14
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1440586 Intrastate Non-Hazmat 2009-04-07 30000 2008 4 1 Private(Property)
Legal Name PETER A BASILE SONS INC
DBA Name -
Physical Address 714 VIA TRIPOLI, PUNTA GORDA, FL, 33950, US
Mailing Address 13000 NEWBURGH, LIVONIA, MI, 48150, US
Phone (734) 591-4200
Fax (734) 464-1644
E-mail ENGELC@PABSI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State