Search icon

CIVCO CORP. - Florida Company Profile

Company Details

Entity Name: CIVCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVCO CORP. 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: 19 Jun 1984 (41 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H08492
FEI/EIN Number 592421404

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

Address: 13540 NORTH FLORIDA AVENUE, #203, TAMPA, FL, 33613
Mail Address: 13540 NORTH FLORIDA AVENUE, #203, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEATING, J. F. President 4505 WEST BEACHWAY DRIVE, TAMPA, FL
KEATING, J. F. Director 4505 WEST BEACHWAY DRIVE, TAMPA, FL
STAFFORD, DORIS L. Secretary 1872 GERACI ROAD, TAMPA, FL
STAFFORD, DORIS L. Treasurer 1872 GERACI ROAD, TAMPA, FL
STAFFORD, DORIS L. Director 1872 GERACI ROAD, TAMPA, FL
KEATING, J. F. Agent 4505 WEST BEACHWAY DRIVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1990-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-20 13540 NORTH FLORIDA AVENUE, #203, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 1990-11-20 13540 NORTH FLORIDA AVENUE, #203, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 1990-11-20 4505 WEST BEACHWAY DRIVE, TAMPA, FL 33609 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT NAME CHANGED 1987-03-04 KEATING, J. F. -

Documents

Name Date
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106495666 0420600 1992-01-07 5131 N. FLORIDA AVE., TAMPA, FL, 33603
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-03-23
Case Closed 1993-01-11

Related Activity

Type Accident
Activity Nr 360148142

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-04-29
Abatement Due Date 1992-05-09
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260553 A04
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-04-29
Abatement Due Date 1992-06-01
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Nr Instances 3
Nr Exposed 4
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State