Search icon

SUPPORT CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SUPPORT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPORT CONSTRUCTION, 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: 02 Dec 1985 (39 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: H87560
FEI/EIN Number 592600216

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

Address: 4155 SOUTH STREET, TITUSVILLE, FL, 32780
Mail Address: 4155 SOUTH STREET, P.O. BOX 5397, TITUSVILLE, FL, 32783-2397
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, BRUCE President 3900 LOST TREE COURT, TITUSVILLE, FL, 32796
JONES B. TODD Director 3732 CHIARA DRIVE, TITUSVILLE, FL, 32780
JONES B. TODD Vice President 3732 CHIARA DRIVE, TITUSVILLE, FL, 32780
JONES, BRUCE Agent 4155 SOUTH STREET, TITUSVILLE, FL, 32780
JONES, BRUCE Director 3900 LOST TREE COURT, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-06 4155 SOUTH STREET, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 4155 SOUTH STREET, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 1991-07-09 4155 SOUTH STREET, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 1990-03-07 JONES, BRUCE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000887603 LAPSED 16-2004-CA-000554 CIRCUIT COURT, DUVAL COUNTY 2014-08-16 2019-08-25 $136,859.74 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J14000789924 LAPSED 05-2014-CA-016264XXXX-XX 18TH JUD CIR BREVARD CTY FL 2014-06-17 2019-07-18 $73,086.88 FERGUSON ENTERPRISES, INC., 801 THORPE ROAD, ORLANDO, FL 32824
J13001210567 TERMINATED 1000000518337 BREVARD 2013-07-29 2033-08-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028
J13001210575 TERMINATED 1000000518338 BREVARD 2013-07-29 2023-08-02 $ 7,586.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028
J12001016792 TERMINATED 1000000432450 BREVARD 2012-12-12 2022-12-14 $ 11,216.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000433535 TERMINATED 1000000275994 BREVARD 2012-05-14 2022-05-23 $ 8,765.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314706037 0420600 2010-06-15 LAKE ANDREW DR., MELBOURNE, FL, 32940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-16
Emphasis S: TRENCHING, S: STRUCK-BY, S: COMMERCIAL CONSTR, S: CONSTRUCTION, N: TRENCH
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-06-30
Abatement Due Date 2010-08-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Current Penalty 12500.0
Initial Penalty 16500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-06-30
Abatement Due Date 2010-07-05
Current Penalty 16000.0
Initial Penalty 21000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
309068963 0420600 2005-06-08 VILLAGE OF SOUTH SOLERNO/STADIUM PARKWAY, VIERA, FL, 32940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-12
Emphasis N: SILICA, N: TRENCH
Case Closed 2005-09-12

Related Activity

Type Complaint
Activity Nr 205420276
Safety Yes
Health Yes
305989386 0420600 2002-11-06 LAKE ANDREW DR., MELBOURNE, FL, 32940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-21
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-07-03

Related Activity

Type Complaint
Activity Nr 204255053
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-04-21
Abatement Due Date 2003-04-24
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State