Search icon

ADVANCE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE CONTRACTORS, 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: 03 Jan 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H92759
FEI/EIN Number 980097574

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

Address: 1013 LAKE AVOCA CT., TARPON SPRINGS, FL, 34689
Mail Address: 1013 LAKE AVOCA CT., TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN, KENNETH H. Director APTD. 5121 BALBOA, REP. OF PANAMA
O'BRIEN, CHARLES J. Director 1013 LAKE AVOCA CT., TARPON SPRINGS, FL
O'BRIEN, CHARLES J. Secretary 1013 LAKE AVOCA CT., TARPON SPRINGS, FL
O'BRIEN, SARAH I. Agent 1013 LAKE AVOCA CT., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-15 1013 LAKE AVOCA CT., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1989-03-15 1013 LAKE AVOCA CT., TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1989-03-15 O'BRIEN, SARAH I. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-15 1013 LAKE AVOCA CT., TARPON SPRINGS, FL 34689 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306748427 0419700 2003-12-17 2521 THREADGILL PLACE, ORANGE CITY, FL, 32763
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-12-23
Emphasis L: FALL
Case Closed 2004-02-03

Related Activity

Type Referral
Activity Nr 201354735
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-01-21
Abatement Due Date 2004-02-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
13624655 0419700 1982-05-11 401 NORTH CAUSWAY, New Smyrna Beach, FL, 32069
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-05-11
Case Closed 1982-05-21
13945555 0420600 1980-09-25 ALBEMARLE ST OFF UNIVERSITY BL, Melbourne, FL, 32901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-25
Case Closed 1980-10-01

Related Activity

Type Complaint
Activity Nr 320964638
13997572 0420600 1979-07-02 7514 MANATEE AVENUE WEST, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-05
Case Closed 1984-03-10
13974993 0420600 1977-09-29 110 CORK ROAD, Plant City, FL, 33066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1977-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-09-30
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-09-30
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1977-09-30
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1977-09-30
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1977-09-30
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1977-09-30
Abatement Due Date 1977-10-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 A15
Issuance Date 1977-09-30
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1977-09-30
Abatement Due Date 1977-10-03
Nr Instances 5
13974894 0420600 1977-09-26 2200 E HENRY AVE, Tampa, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-26
Case Closed 1977-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-09-29
Abatement Due Date 1977-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State