Search icon

CONTINENTAL ACREAGE DEVELOPMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL ACREAGE DEVELOPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL ACREAGE DEVELOPMENT CO., 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: 10 Apr 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: G95395
FEI/EIN Number 592403238

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

Address: 5200 AMY WAY, MIMS, FL, 32754, US
Mail Address: PO BOX 6685, TITUSVILLE, FL, 32782, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNARD TIMOTHY R Agent 5200 AMY WAY, MIMS, FL, 32754
DENNARD, TIMOTHY R. President 5200 AMY WAY, MIMS, FL
DENNARD, TIMOTHY R. Secretary 5200 AMY WAY, MIMS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-04-29 DENNARD, TIMOTHY R -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 5200 AMY WAY, MIMS, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 5200 AMY WAY, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 1994-03-15 5200 AMY WAY, MIMS, FL 32754 -

Documents

Name Date
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109202523 0420600 1996-04-24 CREEL STREET & HIGHLAND AVE., MELBOURNE, FL, 32935
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-04-24
Case Closed 1996-07-23

Related Activity

Type Complaint
Activity Nr 76616473
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1996-05-24
Abatement Due Date 1996-05-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-05-24
Abatement Due Date 1996-05-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260952 A01
Issuance Date 1996-05-24
Abatement Due Date 1996-05-31
Nr Instances 1
Nr Exposed 2
Gravity 02
18238220 0420600 1990-08-20 FAWN LAKES SUBDIVISION, 14485, FL, 32754
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-20
Case Closed 1990-09-21

Related Activity

Type Complaint
Activity Nr 72924129
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1990-09-11
Abatement Due Date 1990-09-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-09-11
Abatement Due Date 1990-09-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State