Search icon

ATLANTIC & GULF CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC & GULF CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC & GULF CONSTRUCTORS, 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: 15 Dec 1981 (43 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: F58514
FEI/EIN Number 363181903

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

Address: 8751 WEST BROWARD BLVD, % C T CORPORATION SYSTEM, PLANTATION, FL, 33324
Mail Address: 8751 WEST BROWARD BLVD, % C T CORPORATION SYSTEM, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROCQUE, JAMES E Secretary 2222 SOUTH INDIANA AVE, CHICAGO, IL 0
MCHUGH, JAMES P President 2222 SOUTH INDIANA AVE, CHICAGO, IL 0
MCHUGH, JAMES P Director 2222 SOUTH INDIANA AVE, CHICAGO, IL 0
SEERY, PATRICK J Treasurer 2222 SOUTH INDIANA AVE, CHICAGO, IL 0
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-07-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1982-08-30 8751 WEST BROWARD BLVD, % C T CORPORATION SYSTEM, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1982-08-30 8751 WEST BROWARD BLVD, % C T CORPORATION SYSTEM, PLANTATION, FL 33324 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101586089 0420600 1986-01-07 9801 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 5
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1986-03-14
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1986-04-14
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1986-04-14
Abatement Due Date 1986-04-18
Nr Instances 84
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-04-14
Abatement Due Date 1986-04-18
Nr Instances 504
Nr Exposed 6

Date of last update: 02 Apr 2025

Sources: Florida Department of State