Search icon

P.E.T. UNDERGROUND UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: P.E.T. UNDERGROUND UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.E.T. UNDERGROUND UTILITIES, 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: 20 Mar 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: J05086
FEI/EIN Number 592684562

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

Address: 2115 MERCER AVENUE, W. PALM BEACH, FL, 33401
Mail Address: 2115 MERCER AVENUE, W. PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLOUS, THOMAS President 2115 MERCER AVENUE, W. PALM BEACH, FL
LIGUORI, ERNEST E.,JR. Vice President 1044 RT. 22, MOUNTAINSIDE, NJ
LIGUORI, ERNEST E.,JR. Director 1044 RT. 22, MOUNTAINSIDE, NJ
BASILE, CARLO Director 2115 MERCER AVENUE, W. PALM BEACH, FL
BARLOUS, THOMAS Agent 2115 MERCER AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1991-11-18 2115 MERCER AVENUE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1991-11-18 BARLOUS, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 1991-06-28 2115 MERCER AVENUE, W. PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1991-06-28 2115 MERCER AVENUE, W. PALM BEACH, FL 33401 -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1986-10-14 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18297515 0418800 1990-02-15 4602 SW 18TH AVE., DAVIE, FL, 33330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-15
Emphasis N: TRENCH
Case Closed 1992-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1990-04-10
Abatement Due Date 1990-04-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1990-04-10
Abatement Due Date 1990-04-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1990-04-10
Abatement Due Date 1990-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-04-10
Abatement Due Date 1990-05-10
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-04-10
Abatement Due Date 1990-05-10
Nr Instances 1
Nr Exposed 6
Gravity 04

Date of last update: 02 Mar 2025

Sources: Florida Department of State