Search icon

A & A CONSTRUCTION COMPANY DIVERSIFIED, INC.

Company Details

Entity Name: A & A CONSTRUCTION COMPANY DIVERSIFIED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000098501
FEI/EIN Number 651142719
Address: 423 NE 26 ST, WILTON MANORS, FL, 33305
Mail Address: 423 NE 26 ST, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANSLEY GARY Agent 423 NE 26 ST, WILTON MANORS, FL, 33305

Director

Name Role Address
ANSLEY GARY Director 423 NE 26 ST, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092725 ABA CONSTRUCTION COMPANY EXPIRED 2016-08-26 2021-12-31 No data 423 NE 26ST, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2013-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000361693 ACTIVE CACE-21-010843 17THJUD CIR BROWARD CTY FL 2022-02-21 2027-08-11 $135,061.00 MARTIN TORNQUIST, C/O COHEN LEGAL, 811 NORTH OLIVE AVE #1, WEST PALM BEACH, FL 33401
J15000715264 LAPSED COCE-14-024604 BROWARD COUNTY 2015-06-08 2020-07-01 $12,498.23 CAN CAPITAL ASSET SERVICING, INC. F/K/A NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J14000918853 LAPSED CONO-14-006919 COUNTY COURT, BROWARD COUNTY 2014-09-11 2019-10-13 $7349.87 DIXIE PLUMBING SERVICE, INC., 1900 N. ANDREWS AVE, EXT., SUITE B, POMPANO BEACH, FL 33069
J07900018847 TERMINATED 07-19640 COWE (82) BROWARD CTY CRTHSE 2007-10-23 2012-12-10 $6524.46 DAVOE CONCRETE CORP, 3750 SW 49 WAY, DAVIE, FL 33314

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314260472 0418800 2010-03-17 14100 SW 37 COURT, DAVIE, FL, 33330
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-03-17
Case Closed 2011-07-25

Related Activity

Type Referral
Activity Nr 202881132
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-03-25
Abatement Due Date 2010-03-31
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02

Date of last update: 01 Feb 2025

Sources: Florida Department of State