Search icon

ACCU-SPAN TRUSS CO. - Florida Company Profile

Company Details

Entity Name: ACCU-SPAN TRUSS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCU-SPAN TRUSS CO. 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: 12 Oct 1982 (42 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: G04050
FEI/EIN Number 592220083

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

Address: 1891 HIGH STREET, LONGWOOD, FL, 32750
Mail Address: 373 Lazy Acres Lane, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON ERIC President 1891 HIGH ST, LONGWOOD, FL, 32750
Harrison Angela D Vice President 1891 HIGH STREET, LONGWOOD, FL, 32750
HARRISON ERIC Agent 1891 HIGH STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-22 1891 HIGH STREET, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2008-04-28 HARRISON, ERIC -
REINSTATEMENT 1999-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-04 1891 HIGH STREET, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 1891 HIGH STREET, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000577149 TERMINATED 1000000452205 SEMINOLE 2013-02-12 2033-03-13 $ 27,983.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000537796 TERMINATED 1000000452208 SEMINOLE 2013-02-11 2023-03-06 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000497969 TERMINATED 1000000357951 SEMINOLE 2012-06-11 2032-06-27 $ 36,451.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343648416 0420600 2018-12-10 811 W MYERS BLVD., MASCOTTE, FL, 34753
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-10
Emphasis L: FORKLIFT
Case Closed 2019-02-27

Related Activity

Type Complaint
Activity Nr 1404736
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2019-02-13
Abatement Due Date 2019-03-12
Current Penalty 516.6
Initial Penalty 861.0
Final Order 2019-02-26
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): On or about December 10, 2018, at the truss plant, forklift operators had not been trained and evaluated by the employer on the safe operation of powered industrial trucks on site. Employees operated different forklift brands on site to pick up trusses and piles of lumber.
1233188 0420600 1984-05-30 1990 HIGH ST, LONGWOOD, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1986-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-06-06
Abatement Due Date 1984-06-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-06-06
Abatement Due Date 1984-06-14
Nr Instances 2
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-06-06
Abatement Due Date 1984-06-09
Nr Instances 2
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5703027108 2020-04-13 0491 PPP 1891 HIGH STREET, LONGWOOD, FL, 32750-3721
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 763483.17
Loan Approval Amount (current) 763483.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-3721
Project Congressional District FL-07
Number of Employees 90
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 773302.41
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1139458 Intrastate Non-Hazmat 2003-05-16 - - 2 2 Private(Property)
Legal Name ACCU SPAN TRUSS CO
DBA Name -
Physical Address 1891 HIGH STREET, LONGWOOD, FL, 32750, US
Mailing Address 1891 HIGH STREET, LONGWOOD, FL, 32750, US
Phone (407) 321-1440
Fax (407) 330-0333
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State