Search icon

DAV-LIN CONSTRUCTION COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DAV-LIN CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAV-LIN CONSTRUCTION COMPANY, 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 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J84314
FEI/EIN Number 592822607

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

Address: 140-B EAST BAY STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 140 East Bay Street, Suite B, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAV-LIN CONSTRUCTION COMPANY, INC., MISSISSIPPI 941147 MISSISSIPPI
Headquarter of DAV-LIN CONSTRUCTION COMPANY, INC., KENTUCKY 0717874 KENTUCKY

Key Officers & Management

Name Role Address
SEARCY DAVID L President 140-B EAST BAY STREET, JACKSONVILLE, FL, 32202
SEARCY DAVID L Treasurer 140-B EAST BAY STREET, JACKSONVILLE, FL, 32202
GARNER WOODROW W Vice President 140-B EAST BAY STREET, JACKSONVILLE, FL, 32202
GARNER WOODROW W Secretary 140-B EAST BAY STREET, JACKSONVILLE, FL, 32202
RIDGE GEORGE E Agent COOPER RIDGE, P.A., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 COOPER RIDGE, P.A., 140 EAST BAY STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2014-02-10 140-B EAST BAY STREET, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 140-B EAST BAY STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1998-04-06 RIDGE, GEORGE E -

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823926 0419700 2009-09-17 13740 BEACH BLVD., JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-17
Emphasis L: FALL, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2009-09-24
310000468 0420600 2006-03-28 10503 GIBSONTON DR., RIVERVIEW, FL, 33569
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-06-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-06-22
Abatement Due Date 2006-06-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302739909 0419700 2000-10-13 9431 PHILLIPS HWY (NEW STEAK & SHAKE RESTAURANT), JACKSONVILLE, FL, 32256
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-10-26
Emphasis L: FALL, S: CONSTRUCTION, N: TRENCH, L: FLCARE
Case Closed 2000-12-26

Related Activity

Type Complaint
Activity Nr 202685277
Safety Yes
Type Complaint
Activity Nr 202685384
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2000-11-01
Abatement Due Date 2000-11-06
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-11-01
Abatement Due Date 2000-11-06
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2000-11-01
Abatement Due Date 2000-11-06
Current Penalty 3100.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 B15
Issuance Date 2000-11-01
Abatement Due Date 2000-11-06
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State