Search icon

GENERAL CONSTRUCTION ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL CONSTRUCTION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL CONSTRUCTION ASSOCIATES, 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: 06 May 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F80613
FEI/EIN Number 592194021

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

Address: 7212 GREENVILLE CT, ORLANDO, FL, 32819
Mail Address: 7212 GREENVILLE CT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGLIA ROBERT J President 7212 GREENVILLE CT, ORLANDO, FL
FOGLIA ROBERT Agent 7212 GREENVILLE CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2009-03-23 7212 GREENVILLE CT, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 7212 GREENVILLE CT, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-12 7212 GREENVILLE CT, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1990-06-20 FOGLIA, ROBERT -
REINSTATEMENT 1988-01-07 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000027708 LAPSED SCO-02-10249 ORANGE COUNTY COURT 2003-01-08 2008-01-24 $2,250.00 EASTERN METAL SUPPLY INC, 3600 23RD AVENUE SOUTH, LAKE WORTH FL 33461

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109210328 0420600 1998-11-19 17950 TENNIS COURT LOOP, CLERMONT, FL, 34711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-24
Case Closed 1999-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 15
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Nr Instances 24
Nr Exposed 15
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Nr Instances 1
Nr Exposed 15
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State