Search icon

RANDALL PACKARD CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: RANDALL PACKARD CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDALL PACKARD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2024 (a year ago)
Document Number: L63520
FEI/EIN Number 650189378

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

Address: 920 FOREST AVE, NAPLES, FL, 34120, US
Mail Address: 920 FOREST AVE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACKARD, RANDALL C. President 920 FOREST AVE, NAPLES, FL, 34120
PACKARD, RANDALL C. Agent 920 FOREST AVE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-20 - -
REGISTERED AGENT NAME CHANGED 2024-05-20 PACKARD, RANDALL C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-04-20 920 FOREST AVE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 920 FOREST AVE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 920 FOREST AVE, NAPLES, FL 34120 -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1994-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000124870 TERMINATED 1000000202980 COLLIER 2011-02-08 2021-03-01 $ 455.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2024-05-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313106528 0418800 2009-10-30 420 N. 15TH STREET, IMMOKALEE, FL, 34142
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-30
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: HISPANIC
Case Closed 2009-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-11-12
Abatement Due Date 2009-11-17
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
309526507 0420600 2006-03-21 19759 OSPREY COVE BLVD., ESTERO, FL, 33928
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-21
Emphasis L: FALL, S: SILICA
Case Closed 2006-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State