Search icon

ALLIED GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

ALLIED 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: 05 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000023964
FEI/EIN Number 651082874

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

Address: 25 Tamarind Dr., KEY WEST, FL, 33040, US
Mail Address: 1624 George St, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almeda Vincent F President 1624 George St, Key West, FL, 33040
Almeda Vincent S Vice President 25 Tamarind Dr., KEY WEST, FL, 33040
ALMEDA VINCENT Agent 1624 George St, Key West, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-08 25 Tamarind Dr., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1624 George St, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 25 Tamarind Dr., KEY WEST, FL 33040 -
REINSTATEMENT 2015-05-12 - -
REGISTERED AGENT NAME CHANGED 2015-05-12 ALMEDA, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000315695 LAPSED 2018 SC 310 K MONROE CO 2019-03-19 2024-05-02 $4711.50 JOHN MCCORMICK, 1405 2ND STREET, KEY WEST, FLORIDA 33040

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-05-12
ANNUAL REPORT 2012-09-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-06
Amendment 2008-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13999040 0420600 1981-03-03 14700 GULF BLVD, Madeira Beach, FL, 33708
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1981-03-03
Case Closed 1981-03-05
13954425 0420600 1981-02-12 14700 GULF BLVD, Madeira Beach, FL, 33708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-12
Case Closed 1981-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1981-02-18
Abatement Due Date 1981-02-23
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-03-04
Abatement Due Date 1981-02-21
Current Penalty 315.0
Initial Penalty 315.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-02-18
Abatement Due Date 1981-02-21
Nr Instances 1
14033203 0420600 1980-01-23 COVE CAY 1500 COVE CAY DRIVE, Clearwater, FL, 33520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320959513
14052526 0420600 1979-06-29 1591 GULF BLVD, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-29
Case Closed 1984-03-10
13987102 0420600 1978-08-01 17307 GULF BLVD, N Redington Beach, FL, 33708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-01
Case Closed 1978-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1978-08-02
Abatement Due Date 1978-08-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1978-08-02
Abatement Due Date 1978-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-02
Abatement Due Date 1978-08-05
Nr Instances 1
14081137 0420600 1976-07-29 COLLINS STREET AND UMATILLA BL, Umatilla, FL, 32784
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1976-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1976-08-12
Abatement Due Date 1976-09-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-08-12
Abatement Due Date 1976-08-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
13734215 0419700 1975-11-12 SILVER SPRINGS WILDLIFE ATTRAC, Silver Springs, FL, 32688
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1975-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1975-11-24
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A02
Issuance Date 1975-11-24
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-11-24
Abatement Due Date 1975-11-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1975-11-24
Abatement Due Date 1975-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-11-24
Abatement Due Date 1975-11-26
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State