Search icon

UNIVERSAL CONCRETE PRODUCTS CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: UNIVERSAL CONCRETE PRODUCTS CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL CONCRETE PRODUCTS 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: 19 Sep 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H20666
FEI/EIN Number 592487736

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

Address: 450 CLEVELAND AVENUE, SARASOTA, FL, 34236, US
Mail Address: 1513 BEN FRANKLIN HIGHWAY, DOUGLASVILLE, PA, 19518, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUST DONALD S President 450 CLEVELAND AVENUE, SARASOTA, FL, 34236
FAUST DONALD S Treasurer 450 CLEVELAND AVENUE, SARASOTA, FL, 34236
FAUST DONALD S Director 450 CLEVELAND AVENUE, SARASOTA, FL, 34236
FAUST DONALD J Vice President 450 CLEVELAND AVENUE, SARASOTA, FL, 34236
MAGLICH, DAVID S. Agent C/O FERGESON, SKIPPER & SHAW, ET AL, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-10 450 CLEVELAND AVENUE, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-10 C/O FERGESON, SKIPPER & SHAW, ET AL, 1515 RINGLING BLVD, 10TH FLOOR, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2004-08-10 450 CLEVELAND AVENUE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2004-08-10 MAGLICH, DAVID S. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2004-08-10
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-23
ANNUAL REPORT 1995-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109712265 0420600 1993-06-09 211 MASSACHUSETTS AVENUE, LAKELAND, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109718015 0420600 1992-11-06 17200 COMMERCE PARK BLVD., TAMPA, FL, 33647
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-06
Case Closed 1992-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State