Search icon

PICERNE CONSTRUCTION CORPORATION - Florida Company Profile

Headquarter

Company Details

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

PICERNE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 1985 (40 years ago)
Document Number: H52793
FEI/EIN Number 59-2557383

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

Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
Mail Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PICERNE CONSTRUCTION CORPORATION, MISSISSIPPI 652468 MISSISSIPPI
Headquarter of PICERNE CONSTRUCTION CORPORATION, RHODE ISLAND 000847772 RHODE ISLAND
Headquarter of PICERNE CONSTRUCTION CORPORATION, ALABAMA 000-913-836 ALABAMA

Key Officers & Management

Name Role Address
FILDES, RICHARD J. Agent 215 N EOLA DR, ORLANDO, FL, 32801
Pascioni Gary Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
Cummings Jeff Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
Picerne David President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
Wernecke Edward Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714
Haley Richard Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 247 N. Westmonte Dr, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-05-22 247 N. Westmonte Dr, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-02
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18081224 0420600 1988-11-02 5100 CONROY ROAD, ORLANDO, FL, 32811
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-11-03
Case Closed 1988-11-14

Related Activity

Type Inspection
Activity Nr 18083279
18083279 0420600 1988-09-29 5100 CONROY ROAD, ORLANDO, FL, 32811
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-09-29
Case Closed 1988-11-04

Related Activity

Type Inspection
Activity Nr 106312077

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 F
Issuance Date 1988-10-19
Abatement Due Date 1988-10-27
Current Penalty 1080.0
Initial Penalty 1080.0
Nr Instances 24
Nr Exposed 8
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-10-19
Abatement Due Date 1988-10-22
Nr Instances 1
Nr Exposed 100
106312077 0420600 1988-07-12 5100 CONROY ROAD, ORLANDO, FL, 32811
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-07-13
Case Closed 1988-09-27

Related Activity

Type Complaint
Activity Nr 71879019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260500 D01
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 11
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002A
Citaton Type Willful
Standard Cited 19260500 E01 II
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 11
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Willful
Standard Cited 19260501 F
Issuance Date 1988-09-08
Abatement Due Date 1988-09-14
Nr Instances 7
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 04

Date of last update: 01 Mar 2025

Sources: Florida Department of State