Search icon

DEVITO CONTRACTING & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DEVITO CONTRACTING & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVITO CONTRACTING & SUPPLY, 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: 13 Nov 1989 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L29532
FEI/EIN Number 592976872

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

Address: 6029 MEMORIAL HWY, TAMPA, FL, 33615, US
Mail Address: 6029 MEMORIAL HWY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVITO, NICHOLAS Director 6029 MEMORIAL HWY., TAMPA, FL, 33615
DEVITO, NICHOLAS President 6029 MEMORIAL HWY., TAMPA, FL, 33615
DEVITO, NICHOLAS Agent 6029 MEMORIAL HWY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-09 6029 MEMORIAL HWY, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2001-03-09 6029 MEMORIAL HWY, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-09 6029 MEMORIAL HWY, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 1992-05-14 DEVITO, NICHOLAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000059117 LAPSED 97-6073 DIV. W HILLSBOROUGH CNTY CIR CRT,13TH 2002-01-16 2007-02-14 $2310978.92 ULICO CASUALTY COMPANY, P.O. BOX 833960, RICHARDSON, TX 75083-3960
J02000204564 LAPSED MS 00-022770 RF COUNTY COURT, PALM BEACH COUNT 2001-03-01 2007-05-23 $4,029.50 LINTON TRUSS CORPORATION, 1455 SW 4 AVENUE, DELREAY BEACH FL 33444

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1998-04-13
ADDRESS CHANGE 1997-04-08
ANNUAL REPORT 1997-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303187975 0418800 2001-02-07 1595 WEST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-07
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-05-09

Related Activity

Type Referral
Activity Nr 200676641
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-02-26
Abatement Due Date 2001-03-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-02-26
Abatement Due Date 2001-03-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2001-02-26
Abatement Due Date 2001-03-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-02-26
Abatement Due Date 2001-03-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-02-26
Abatement Due Date 2001-03-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
109309849 0420600 1996-08-15 5703 OAKLEY BLVD., WESLEY CHAPEL, FL, 33543
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-15
Case Closed 1996-10-08

Related Activity

Type Referral
Activity Nr 901679209
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-09-27
Abatement Due Date 1996-10-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-09-27
Abatement Due Date 1996-10-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1996-09-27
Abatement Due Date 1996-10-30
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-09-27
Abatement Due Date 1996-10-30
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1996-09-27
Abatement Due Date 1996-10-30
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1996-09-27
Abatement Due Date 1996-10-30
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 1996-09-27
Abatement Due Date 1996-10-03
Nr Instances 2
Nr Exposed 2
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State