Search icon

PRINCETON CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

PRINCETON 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: 05 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L21201
FEI/EIN Number 592976270

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

Address: 27330 FORDHAM DR, WESLEY CHAPEL, FL, 33543, US
Mail Address: PO BOX 7787, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, BEN D. Director 4206 NATIONAL GAURD DRIVE, PLANT CITY, FL, 33563
MCLEOD, LAURA K. Secretary 27330 FORDHAM DRIVE, WESLEY CHAPEL, FL, 33543
COOK, BEN D. Vice President 4206 NATIONAL GAURD DRIVE, PLANT CITY, FL, 33563
MCLEOD THOMAS L President 27330 FORDHAM DRIVE, WESLEY CHAPEL, FL, 33543
MCLEOD THOMAS L Director 27330 FORDHAM DRIVE, WESLEY CHAPEL, FL, 33543
MCLEOD THOMAS L Treasurer 27330 FORDHAM DRIVE, WESLEY CHAPEL, FL, 33543
THOMAS MCLEOD L Agent 27330 FORDHAM DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 27330 FORDHAM DRIVE, WESLEY CHAPEL, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 27330 FORDHAM DR, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2005-03-21 27330 FORDHAM DR, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2003-01-15 THOMAS, MCLEOD LJR -
AMENDMENT 1999-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000139767 TERMINATED 1000000427775 HILLSBOROU 2013-01-07 2023-01-16 $ 2,556.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-08-06
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314453960 0420600 2010-04-23 12710 HWY 301, DADE CITY, FL, 33523
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-23
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2010-04-30
Abatement Due Date 2010-05-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-04-30
Abatement Due Date 2010-05-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2010-09-14
Abatement Due Date 2010-10-17
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00
309219566 0420600 2005-09-14 512 VILLA TREVISO CT., APOLLO BEACH, FL, 33572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-01-30
Abatement Due Date 2006-02-02
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-01-30
Abatement Due Date 2006-02-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-01-30
Abatement Due Date 2006-02-02
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-01-30
Abatement Due Date 2006-02-02
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
309159465 0420600 2005-07-12 DALLAS BULL/ 3322 HWY 301 NORTH, TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-12
Emphasis L: FALL
Case Closed 2005-07-21
305989469 0420600 2002-11-13 301 N., ZEPHYRHILLS, FL, 33540
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-11-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-01-23
Abatement Due Date 2003-01-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State