Search icon

SIERRA CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

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

SIERRA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2001 (24 years ago)
Document Number: P01000047617
FEI/EIN Number 341794645

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

Address: 560 7th St NW, NAPLES, FL, 34120, US
Mail Address: PO Box 1789, Auburn, AL, 36831, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIERRA CONTRACTORS, INC., CONNECTICUT 1016252 CONNECTICUT

Key Officers & Management

Name Role Address
WOLNY RUSTI Vice President PO Box 1789, Auburn, AL, 36831
WOLNY LARRY Treasurer PO Box 1789, Auburn, AL, 36831
WOLNY RUSTI Secretary PO Box 1789, Auburn, AL, 36831
WOLNY LARRY A Agent 560 7th Street NW, NAPLES, FL, 34120
WOLNY LARRY A President PO Box 1789, Auburn, AL, 36831

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 560 7th St NW, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 560 7th Street NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2014-01-28 560 7th St NW, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315484857 0419700 2012-02-15 513 MARY ESTHER BLVD, FT WALTON BEACH, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-15
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2016-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-04-05
Abatement Due Date 2012-04-10
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard CRUSHING
311551378 0420600 2007-10-30 4724 CLEVELAND AVE., FORT MYERS, FL, 33907
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 3
Gravity 05
310379474 0420600 2006-08-11 200 37TH AVE N, ST. PETERSBURG, FL, 33704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-11
Emphasis S: SMALL BUSINESSES, L: FALL
Case Closed 2006-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-09-06
Abatement Due Date 2006-09-11
Current Penalty 200.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State