Search icon

SUNCOAST ERECTORS, INC.

Company Details

Entity Name: SUNCOAST ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2001 (24 years ago)
Document Number: P01000008000
FEI/EIN Number 593692195
Address: 3830 COUNTY ROAD 315A, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: PO BOX 1619, MIDDLEBURG, FL, 32050, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DONALD WELLS L Agent 1629 CLAUDE RD, ORANGE PARK, FL, 320037903

President

Name Role Address
PEEPLES DALE A President 822 ARTHUR MOORE DR., GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
PEEPLES DALE A Director 822 ARTHUR MOORE DR., GREEN COVE SPRINGS, FL, 32043
FARNHAM DANNY M Director 7161 LUCKY DR WEST, JACKSONVILLE, FL, 32208
DARTEZ RENE H Director 2150 HAMILITON STREET, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
FARNHAM DANNY M Vice President 7161 LUCKY DR WEST, JACKSONVILLE, FL, 32208
DARTEZ RENE H Vice President 2150 HAMILITON STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 3830 COUNTY ROAD 315A, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2012-02-13 3830 COUNTY ROAD 315A, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2002-02-18 DONALD, WELLS L No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-18 1629 CLAUDE RD, ORANGE PARK, FL 32003-7903 No data
NAME CHANGE AMENDMENT 2001-02-05 SUNCOAST ERECTORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-18
AMENDED ANNUAL REPORT 2016-07-23
ANNUAL REPORT 2016-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823140 0419700 2009-08-21 1743 CR 220, ORANGE PARK, FL, 32003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-21
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: STRUCK-BY
Case Closed 2009-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-09-11
Abatement Due Date 2009-09-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2009-09-11
Abatement Due Date 2009-10-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-09-11
Abatement Due Date 2009-09-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
310034160 0419700 2007-12-04 1072 BLANDING BLVD., ORANGE PARK, FL, 32073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-04
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-12-12
Abatement Due Date 2008-01-09
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Feb 2025

Sources: Florida Department of State