Search icon

CALPAC CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CALPAC 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: 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: 25 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000019991
FEI/EIN Number 650991929

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

Address: 725 WEST VENICE AVENUE, VENICE, FL, 34285
Mail Address: 725 WEST VENICE AVENUE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSELLL FLORENCE G Treasurer 725 WEST VENICE AVENUE, VENICE, FL, 34285
HASSELL ROBERT W Chairman 725 WEST VENICE AVENUE, VENICE, FL, 34285
HASSELL ROBERT W President 725 WEST VENICE AVENUE, VENICE, FL, 34285
HASSELL ROBERT W Director 725 WEST VENICE AVENUE, VENICE, FL, 34285
SCHOUTEN DIANE VPFD 725 WEST VENICE AVENUE, VENICE, FL, 34285
HASSELLL FLORENCE G Secretary 725 WEST VENICE AVENUE, VENICE, FL, 34285
HASSELLL FLORENCE G Director 725 WEST VENICE AVENUE, VENICE, FL, 34285
SCHOUTEN DIANE Agent 725 WEST VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 725 WEST VENICE AVENUE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2007-04-10 725 WEST VENICE AVENUE, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-14 725 WEST VENICE AVE., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2001-03-23 SCHOUTEN, DIANE -

Documents

Name Date
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-10
Reg. Agent Change 2006-09-14
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304517238 0420600 2001-06-05 700 BENJAMIN FRANKLIN DRIVE, SARASOTA, FL, 34236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-07
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-10-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2001-09-28
Abatement Due Date 2001-10-05
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Nr Instances 10
Nr Exposed 30
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2001-09-28
Abatement Due Date 2001-10-04
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-09-28
Abatement Due Date 2001-10-04
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2001-09-28
Abatement Due Date 2001-10-04
Nr Instances 15
Nr Exposed 30
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2001-09-28
Abatement Due Date 2001-10-04
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260502 B06
Issuance Date 2001-09-28
Abatement Due Date 2001-10-04
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002F
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2001-09-28
Abatement Due Date 2001-10-04
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 J02 II
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Nr Instances 2
Nr Exposed 30
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State