Search icon

ZIMMER CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

ZIMMER CONSTRUCTION CO., 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: 21 Feb 1986 (39 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: J00481
FEI/EIN Number 592635561

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

Address: 11320 McMullen Loop, Riverview, FL, 33569, US
Mail Address: 11320 McMullen Loop, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMER GREG President 11320 MC MULLEN LOOP, RIVERVIEW, FL, 33569
ZIMMER SHARON Secretary 11320 MC MULLEN LOOP, RIVERVIEW, FL, 33569
ZIMMER SHARON Treasurer 11320 MC MULLEN LOOP, RIVERVIEW, FL, 33569
HARMAN CHARLES C Agent 303 WARNELL STREET, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 11320 McMullen Loop, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2014-04-27 11320 McMullen Loop, Riverview, FL 33569 -
REINSTATEMENT 1998-05-11 - -
REGISTERED AGENT NAME CHANGED 1998-05-11 HARMAN, CHARLES CPA -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 303 WARNELL STREET, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1995-08-10 ZIMMER CONSTRUCTION CO., INC. -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-05-06
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310728993 0420600 2006-12-07 1060 E. BRANDON BLVD., BRANDON, FL, 33511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-01-30
Emphasis S: CONSTRUCTION, S: HISPANIC, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-02-01
Abatement Due Date 2007-02-09
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 13
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-02-01
Abatement Due Date 2007-02-09
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
18239277 0420600 1989-09-14 420 BAY AVENUE, CLEARWATER, FL, 34616
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-09-22
Case Closed 1990-02-07

Related Activity

Type Complaint
Activity Nr 72035652
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 C01
Issuance Date 1989-12-15
Abatement Due Date 1989-12-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-15
Abatement Due Date 1989-12-20
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-12-15
Abatement Due Date 1990-01-18
Nr Instances 1
Nr Exposed 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State