Search icon

ALL PINELLAS ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ALL PINELLAS ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PINELLAS ELECTRIC, 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: 14 Jan 1988 (37 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: M64898
FEI/EIN Number 650025729

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

Address: 7000-BRYAN DAIRY ROAD, UNIT A6, LARGO, FL, 33777, US
Mail Address: 7000-BRYAN DAIRY ROAD, UNIT A6, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRICKMANN KURT R President 7208 Parkside Villas Drive, St Petersburg, FL, 33709
FRICKMANN KURT R Vice President 7208 Parkside Villas Drive, St Petersburg, FL, 33709
FRICKMANN KURT R Treasurer 7208 Parkside Villas Drive, St Petersburg, FL, 33709
FRICKMANN KURT R Secretary 7208 Parkside Villas Drive, St Petersburg, FL, 33709
DECKER, CHARLES F. Agent 6740-C CROSSWINDS DRIVE NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 7000-BRYAN DAIRY ROAD, UNIT A6, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2010-04-06 7000-BRYAN DAIRY ROAD, UNIT A6, LARGO, FL 33777 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315465419 0420600 2011-03-11 19900 GULF BLVD, INDIAN SHORES, FL, 33785
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-14
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-04-20

Related Activity

Type Inspection
Activity Nr 315465377

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2011-04-04
Abatement Due Date 2011-04-07
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2011-04-04
Abatement Due Date 2011-04-07
Nr Instances 1
Nr Exposed 2
Gravity 01
106498850 0420600 1992-10-05 95TH AVE. SOUTH END OF HAMLIN BLVD., SEMINOLE, FL, 33710
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1992-11-23

Related Activity

Type Referral
Activity Nr 901141978
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-24
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-24
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-24
Nr Instances 1
Nr Exposed 6
Gravity 00

Date of last update: 02 Mar 2025

Sources: Florida Department of State