Search icon

DIVERSIFIED ENGINEERING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED ENGINEERING 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: 22 May 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K89912
FEI/EIN Number 650123551

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

Address: 4890 SW 52ND ST., #101, DAVIE, FL 33314, P.O. BOX 291766, DAVIE, FL, 33329
Mail Address: 4890 SW 52ND ST., #101, DAVIE, FL 33314, P.O. BOX 291766, DAVIE, FL, 33329
ZIP code: 33329
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URICOLA, GEORGIANA Officer 4980 SW 52ND ST #101, DAVIE, FL
URICOLA, WENDY MARIE Director 4980 SW 52ND ST #101, DAVIE, FL
URICOLA, WENDY Agent 4980 S.W. 52ND ST., #101, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-25 4890 SW 52ND ST., #101, DAVIE, FL 33314, P.O. BOX 291766, DAVIE, FL 33329 -
CHANGE OF MAILING ADDRESS 1990-04-25 4890 SW 52ND ST., #101, DAVIE, FL 33314, P.O. BOX 291766, DAVIE, FL 33329 -
REGISTERED AGENT NAME CHANGED 1990-04-25 URICOLA, WENDY -
REGISTERED AGENT ADDRESS CHANGED 1990-04-25 4980 S.W. 52ND ST., #101, DAVIE, FL 33314 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18301200 0418800 1990-01-23 11069 HELENA DR. - EMBASSY LAKES, PARCEL I, COOPER CITY, FL, 33026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-06
Emphasis N: TRENCH
Case Closed 1990-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-03-01
Abatement Due Date 1990-03-04
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1990-03-01
Abatement Due Date 1990-03-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-03-01
Abatement Due Date 1990-04-03
Nr Instances 2
Nr Exposed 6
Gravity 04
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1990-03-01
Abatement Due Date 1990-04-03
Nr Instances 2
Nr Exposed 6
Gravity 04
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-03-01
Abatement Due Date 1990-04-03
Nr Instances 2
Nr Exposed 6
Gravity 04
Citation ID 02001D
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-03-01
Abatement Due Date 1990-04-03
Nr Instances 2
Nr Exposed 6
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1990-03-01
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 B03
Issuance Date 1990-03-01
Abatement Due Date 1990-03-14
Nr Instances 1
Nr Exposed 6
Gravity 04

Date of last update: 01 Apr 2025

Sources: Florida Department of State