Search icon

CALOOSA MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CALOOSA MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALOOSA MECHANICAL CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Dec 1980 (44 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: F13055
FEI/EIN Number 592110254

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

Address: C/O WILLIAM G PETER, PO BOX 2827, FT MYERS FL, 33902
Mail Address: C/O WILLIAM G PETER, PO BOX 2827, FT MYERS FL, 33902
ZIP code: 33902
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER, WILLIAM G JR President 562 PECK AVENUE, FT MYERS, FL 00000
PETER, WILLIAM G JR Director 562 PECK AVENUE, FT MYERS, FL 00000
PETER, RENE'E T. Secretary 6348 HOFSTRA CT., FT. MYERS, FL
PETER, RENE'E T. Director 6348 HOFSTRA CT., FT. MYERS, FL
PETER, WILLIAM G., JR. Agent 562 PECK AVENUE, FT MYERS FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-01 C/O WILLIAM G PETER, PO BOX 2827, FT MYERS FL 33902 -
CHANGE OF MAILING ADDRESS 1991-10-01 C/O WILLIAM G PETER, PO BOX 2827, FT MYERS FL 33902 -
REGISTERED AGENT ADDRESS CHANGED 1991-10-01 562 PECK AVENUE, FT MYERS FL 33919 -
AMENDMENT 1989-03-03 - -
REGISTERED AGENT NAME CHANGED 1985-09-23 PETER, WILLIAM G., JR. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101587749 0420600 1988-01-08 1333 SANTA BARBARA BOULEVARD, CAPE CORAL, FL, 33904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-08
Case Closed 1988-01-14
101272003 0420600 1987-09-10 AARON & OLEAN BOULEVARD, PORT CHARLOTTE, FL, 33927
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-09-10
101743961 0420600 1987-07-08 3451 BONITA BAY BOULEVARD, BONITA SPRINGS, FL, 33923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-08
Case Closed 1987-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-07-20
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 35
101747194 0420600 1987-05-12 2525 EAST FIRST STREET, FT. MYERS, FL, 33901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-05-12
Case Closed 1987-06-11

Related Activity

Type Complaint
Activity Nr 71229850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-06-02
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-06-02
Abatement Due Date 1987-06-12
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1987-06-02
Abatement Due Date 1987-06-05
Nr Instances 1
Nr Exposed 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State