Search icon

INTERCOUNTY CONSTRUCTION CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: INTERCOUNTY CONSTRUCTION CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCOUNTY CONSTRUCTION CORPORATION OF FLORIDA 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: 26 Jan 1983 (42 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G20394
FEI/EIN Number 592250642

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

Address: 1909 SW 1ST AVE, FT LAUDERDALE, FL, 33315, US
Mail Address: P.O. BOX 350335, FT. LAUDERDALE, FL, 33335, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINELLI, ORLANDO M. President 2010 NE 7 AVENUE, DANIE, FL
MARINELLI, ORLANDO M. Director 2010 NE 7 AVENUE, DANIE, FL
MARINELLI, ANTONIO M. Director 2010 NE 7TH AVENUE, DANIA, FL
MARINELLI, ANTONIO M. Secretary 2010 NE 7TH AVENUE, DANIA, FL
MARINELLI, ANTONIO M. Treasurer 2010 NE 7TH AVENUE, DANIA, FL
MARINELLI ORLANDO M Agent 2010 NE 7TH AVENUE, DANIE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 1909 SW 1ST AVE, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1995-02-03 1909 SW 1ST AVE, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-03 2010 NE 7TH AVENUE, SUITE 300, DANIE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1993-03-18 MARINELLI, ORLANDO M -

Documents

Name Date
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1656495 0418800 1985-04-15 4321 NW 9 AVENUE (FIVE ASH WATER PLANT JOB), FT. LAUDERDALE, FL, 33305
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-05-30

Related Activity

Type Referral
Activity Nr 900900028
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-05-06
Abatement Due Date 1985-05-07
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 F02
Issuance Date 1985-05-06
Abatement Due Date 1985-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1985-05-06
Abatement Due Date 1985-05-07
Current Penalty 500.0
Initial Penalty 1080.0
Nr Instances 8
Nr Exposed 12
Related Event Code (REC) Referral
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-05-06
Abatement Due Date 1985-05-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 03002
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1985-05-06
Abatement Due Date 1985-05-07
Nr Instances 2
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State