Search icon

CASTINE ENERGY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CASTINE ENERGY CONSTRUCTION, 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 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F06000007045
FEI/EIN Number 043370002

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

Address: 1211 E. CUMBERLAND AVENUE, SUITE 2404, TAMPA, FL, 33602
Mail Address: 301 W PLATT STREET, PMB 418, TAMPA, FL, 33606
ZIP code: 33602
County: Hillsborough
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
JABAR JOHN P President 1211 E. CUMBERLAND AVENUE, SUITE 2404, TAMPA, FL, 33602
JABAR JOHN P Treasurer 1211 E. CUMBERLAND AVENUE, SUITE 2404, TAMPA, FL, 33602
JABAR JOHN P Director 1211 E. CUMBERLAND AVENUE, SUITE 2404, TAMPA, FL, 33602
JABAR GEORGE M Secretary 1211 E. CUMBERLAND AVENUE, SUITE 2404, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1211 E. CUMBERLAND AVENUE, SUITE 2404, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-05-01 1211 E. CUMBERLAND AVENUE, SUITE 2404, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2008-06-24 CASTINE ENERGY CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001713024 LAPSED 13-630-CA HENDRY COUNTY COURTHOUSE 2013-11-26 2018-12-09 $35,532.28 CLEWISTON MARINA, INC., 920 E DEL MONTE AVENUE, CLEWISTON, FL, 33440
J14000816610 ACTIVE 1000000549485 HILLSBOROU 2013-10-25 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000960196 ACTIVE 1000000503894 HILLSBOROU 2013-05-16 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000960204 LAPSED 1000000503895 HILLSBOROU 2013-05-16 2023-05-22 $ 1,024.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000685314 LAPSED 13 CC 12 20TH JUDICIAL, HENDRY CO. 2013-03-22 2018-04-24 $11,128.17 DIRECT INDUSTRIAL PRODUCTS, INC., 750 E. SAGAMORE AVE., CLEWISTON, FL 33440
J13000020918 ACTIVE 1000000359566 HILLSBOROU 2012-12-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000020926 LAPSED 1000000359567 HILLSBOROU 2012-12-21 2023-01-02 $ 2,635.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000341837 ACTIVE 1000000266575 LEON 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-07
Name Change 2008-06-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-17
Foreign Profit 2006-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312834914 0420600 2008-11-06 3001 N. 110TH AVENUE, ST. PETERSBURG, FL, 33716
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-11-06
Emphasis N: LEAD
Case Closed 2009-03-23

Related Activity

Type Inspection
Activity Nr 312830425

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101018 E02
Issuance Date 2009-03-05
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2009-03-05
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2009-03-05
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101027 D01 I
Issuance Date 2009-03-05
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 May 2025

Sources: Florida Department of State