Search icon

UNDERGROUND UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: UNDERGROUND UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNDERGROUND UTILITIES, 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: 26 Sep 2001 (24 years ago)
Date of dissolution: 22 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P01000094910
FEI/EIN Number 651144992

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

Address: 390 21ST STREET, S E, VERO BEACH, FL, 32962
Mail Address: 390 21ST STREET, S E, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH DONNA P President 390 21ST STREET, S E, VERO BEACH, FL, 32962
FRENCH DONNA P Director 390 21ST STREET, S E, VERO BEACH, FL, 32962
FRENCH DONNA P Secretary 390 21ST ST. SE, VERO BEACH, FL, 32962
FRENCH DONNA P Agent 390 21 STREET SE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-22 - -
REGISTERED AGENT NAME CHANGED 2006-08-07 FRENCH, DONNA P -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 390 21ST STREET, S E, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2005-04-28 390 21ST STREET, S E, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 390 21 STREET SE, VERO BEACH, FL 32962 -

Documents

Name Date
Voluntary Dissolution 2010-02-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-09-01
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313100216 0418800 2009-03-27 CORNER OF 11TH STREET SW & SOUTH U.S. 1, VERO BEACH, FL, 32962
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-27
Emphasis S: COMMERCIAL CONSTR, S: TRENCHING, N: TRENCH
Case Closed 2009-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2009-04-22
Abatement Due Date 2009-04-27
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2009-04-22
Abatement Due Date 2009-04-27
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-04-22
Abatement Due Date 2009-04-27
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2009-04-22
Abatement Due Date 2009-04-27
Current Penalty 1800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 2009-04-22
Abatement Due Date 2009-04-27
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
311084065 0418800 2007-08-30 CORNER OF COUNTY ROAD 510 & 64TH AVENUE, WABASSO, FL, 32970
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-30
Emphasis N: TRENCH
Case Closed 2008-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
18297663 0418800 1990-01-26 1-1/2 MI. N. FROM ATLANTIC AVE. ON HAGEN RANCH RD., BOYNTON BEACH, FL, 33413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-26
Emphasis L: POWERLINE, N: TRENCH
Case Closed 1990-01-31
18298299 0418800 1989-11-14 HABAN RANCH RD., BOYNTON BEACH, FL, 33413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-14
Emphasis N: TRENCH
Case Closed 1989-12-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260650 E
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260652 H
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State