Search icon

OLDE TYME CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

OLDE TYME 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: 27 Jan 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K13137
FEI/EIN Number 650024698

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

Address: 2417 PARKSIDE MEADOW DR, APOPKA, FL, 32712, US
Mail Address: 2417 PARKSIDE MEADOW DR, APOPKA, FL, 32712, US
ZIP code: 32712
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER, ROBERT President 2417 PARKSIDE MEADOW DR, APOPKA, FL, 32712
MEYER, ROBERT Agent 2417 PARKSIDE MEADOW DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 2417 PARKSIDE MEADOW DR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2013-06-11 2417 PARKSIDE MEADOW DR, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 2417 PARKSIDE MEADOW DR, APOPKA, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 1989-03-15 MEYER, ROBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000774134 LAPSED 2011-000207 CA XXXX 19TH JUDICIAL OKEECHOBEE 2013-04-18 2018-04-24 $343,223.24 SUNTRUST BANK, 501 E. LAS OLAS BOULEVARD, 3RD FLOOR, FORT LAUDERDALE, FL 33301

Documents

Name Date
REINSTATEMENT 2013-06-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-02-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-05
Type:
Planned
Address:
958 20TH PLACE, VERO BEACH, FL, 32960
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-21
Type:
Complaint
Address:
3901 SE COMMERCE AVE., STUART, FL, 34995
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 824-2261
Add Date:
1999-07-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State