Search icon

ABC CONSTRUCTION OF ENGLEWOOD, INC. - Florida Company Profile

Company Details

Entity Name: ABC CONSTRUCTION OF ENGLEWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC CONSTRUCTION OF ENGLEWOOD, 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 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000105651
FEI/EIN Number 651060118

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

Address: 6113 REISTERTOWN RD, NORTH PORT, FL, 34291
Mail Address: 6113 REISTERTOWN RD, NORTH PORT, FL, 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVEY SHAWN Director 6113 REISTERTOWN RD., NORTH PORT, FL, 34286
CARVEY SHAWN Agent 6113 REISTERTOWN RD., NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013521 AUSTIN BROOKE CONSTRUCTION EXPIRED 2013-02-07 2018-12-31 - 6113 REISTERTOWN RD, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-27 - -
CHANGE OF MAILING ADDRESS 2011-09-27 6113 REISTERTOWN RD, NORTH PORT, FL 34291 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 6113 REISTERTOWN RD, NORTH PORT, FL 34291 -
CANCEL ADM DISS/REV 2009-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 6113 REISTERTOWN RD., NORTH PORT, FL 34286 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000917244 LAPSED 2014 000823 CA 20TH JUDICIAL, CHARLOTTE CO. 2014-09-23 2019-10-09 $111,268.83 FINAZZO FAMILY LIMITED PARTNERSHIP, 1524 NORTH DRIVE, SARASOTA, FL 34239

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-01-08
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-04-15
REINSTATEMENT 2009-06-23
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310421078 0420600 2006-12-22 630 BOCILLA DRIVE, PLACIDA, FL, 33947
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-12-27
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL, S: RESIDENTIAL CONSTR, S: HISPANIC
Case Closed 2007-08-07

Related Activity

Type Accident
Activity Nr 102456076

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-06-20
Abatement Due Date 2007-06-25
Current Penalty 4150.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B04
Issuance Date 2007-06-20
Abatement Due Date 2007-06-25
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 01 Mar 2025

Sources: Florida Department of State