Entity Name: | AIRTEK CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 1994 (31 years ago) |
Branch of: | AIRTEK CONSTRUCTION, INC., ALABAMA (Company Number 000-157-424) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Dec 1997 (27 years ago) |
Document Number: | F94000005320 |
FEI/EIN Number |
631095304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 HUDSON ST., TROY, AL, 36079, US |
Mail Address: | PO BOX 388, TROY, AL, 36081, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
ROBERTS JOHN | Chief Executive Officer | 1299 OLD LUVERNE-BRANTLEY ROAD, LUVERNE, AL, 36049 |
SMOLCIC BARRY J | Vice President | 700 HUDSON ST, TROY, AL, 36079 |
SMITH MARK A | Secretary | 7039 STATE HWY 134E, COLUMBIA, AL, 36319 |
Wells John | President | 1212 Prestwood Bridge Rd, Andalusia, AL, 36421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 700 HUDSON ST., TROY, AL 36079 | - |
NAME CHANGE AMENDMENT | 1997-12-30 | AIRTEK CONSTRUCTION, INC. | - |
CHANGE OF MAILING ADDRESS | 1995-03-17 | 700 HUDSON ST., TROY, AL 36079 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341277994 | 0419700 | 2016-02-25 | 375 MUSCOGEE ROAD, CANTONMENT, FL, 32533 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1064853 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C07 III A |
Issuance Date | 2016-03-07 |
Current Penalty | 2940.0 |
Initial Penalty | 4900.0 |
Final Order | 2016-04-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(iii)(A): Retraining was not provided for authorized and affected employees when there was a change in their job assignments, a change in machines, equipment or processes that presented a new hazard: a. On or about February 25, 2016, an affected employee tasked with maintenance (cleaning) operations on a precipitator switch box, was not retrained in the employers new electrical clearance tag process, resulting in an electrical shock. |
Date of last update: 01 Apr 2025
Sources: Florida Department of State