Search icon

TRODGLEN PAVING,INC. - Florida Company Profile

Company Details

Entity Name: TRODGLEN PAVING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRODGLEN PAVING,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 1981 (43 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F60361
FEI/EIN Number 592159448

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

Address: 525 1ST ST, VERO BEACH, FL, 32962
Mail Address: PO BOX 6357, VERO BEACH, FL, 32968, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRODGLEN, RALPH A President 5100 29TH COURT, VERO BEACH, FL
TRODGLEN, RALPH A Treasurer 5100 29TH COURT, VERO BEACH, FL
TRODGLEN, RALPH A Director 5100 29TH COURT, VERO BEACH, FL
TRODGLEN MARK Secretary 5100 29TH CT, VERO BCH, FL
TRODGLEN MARK Director 5100 29TH CT, VERO BCH, FL
TRODGLEN RALPH A Agent 5100 29 CT, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-04-18 525 1ST ST, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 525 1ST ST, VERO BEACH, FL 32962 -
REINSTATEMENT 1995-10-09 - -
REGISTERED AGENT NAME CHANGED 1995-10-09 TRODGLEN, RALPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1987-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000013683 ACTIVE 1000000038646 2111 1432 2006-12-13 2027-01-17 $ 1,697.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000335589 LAPSED 03-03667 CA 05 11TH JUDICIAL CIRCUIT COURT 2006-07-05 2013-10-09 $24,019.08 COMMUNITY ASPHALT CORPORATION, 9725 NW 117 AVE., STE. 110, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2003-08-20
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18023366 0418800 1988-06-09 1905 BAY RD., VERO BEACH, FL, 32963
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-07-01
Case Closed 1988-08-25

Related Activity

Type Referral
Activity Nr 900867003
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1988-07-12
Abatement Due Date 1988-07-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-07-12
Abatement Due Date 1988-07-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19261000 E
Issuance Date 1988-07-12
Abatement Due Date 1988-08-15
Nr Instances 1
Nr Exposed 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State