Search icon

SULLIVAN GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: SULLIVAN GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SULLIVAN GENERAL 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: 10 Feb 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: M67708
FEI/EIN Number 592869804

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

Address: 4620 SE CR 255, LEE, FL, 32059, US
Mail Address: 4620 SE CR 255, LEE, FL, 32059, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN WESLEY Director 4620 SE CR 255, LEE, FL, 32059
SULLIVAN WESLEY President 4620 SE CR 255, LEE, FL, 32059
SULLIVAN WESLEY Treasurer 4620 SE CR 255, LEE, FL, 32059
SULLIVAN, WESLEY M Agent 4620 SE CR 255, LEE, FL, 32059

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 4620 SE CR 255, LEE, FL 32059 -
CHANGE OF MAILING ADDRESS 2002-05-29 4620 SE CR 255, LEE, FL 32059 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 4620 SE CR 255, LEE, FL 32059 -
REGISTERED AGENT NAME CHANGED 1992-05-19 SULLIVAN, WESLEY M -

Documents

Name Date
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303983563 0419700 2001-02-22 6694 U.S. 129 N, LIVE OAK, FL, 32060
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-23
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2001-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
302738372 0419700 2000-06-02 1608 FLORIDA GATEWAY BLVD., COUNTRY INN & SUITES, LAKE CITY, FL, 32024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-06
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2000-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2000-09-29
Abatement Due Date 2000-10-04
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2000-09-29
Abatement Due Date 2000-10-04
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State