Search icon

DALE CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: DALE CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE CONSTRUCTION CORPORATION 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: 14 Nov 1984 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H29905
FEI/EIN Number 592466430

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

Address: 17 S. M STREET, LAKE WORTH, FL, 33460, US
Mail Address: 17 S. M STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE CONSTRUCTION CORPORATION Agent -
DALE, TIMOTHY President 17 S. M STREET, LAKE WORTH, FL, 33460
DALE, TIMOTHY Director 17 S. M STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 Dale Construction Corporation -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 17 S. M STREET, LAKE WORTH, FL 33460 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 17 S. M STREET, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2014-04-25 17 S. M STREET, LAKE WORTH, FL 33460 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000488211 TERMINATED 1000000833277 PALM BEACH 2019-07-10 2029-07-17 $ 594.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303188270 0418800 2001-02-15 1740 SOUTH OCEAN BLVD., MANALAPAN, FL, 33462
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-15
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-03-22

Related Activity

Type Referral
Activity Nr 200676773
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State