Search icon

ATLANTIC UNDERGROUND CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC UNDERGROUND CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC UNDERGROUND CONSTRUCTION CORP. 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: 13 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000118002
FEI/EIN Number 260009926

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

Address: 525 N. OCEAN BLVD. #1419, POMPANO BEACH, FL, 33062, US
Mail Address: P.O. BOX 641, POMPANO BEACH, FL, 33061
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER RICHARD President 525 N. OCEAN BLVD. #1419, POMPANO BEACH, FL, 33062
FOWLER RICHARD Director 525 N. OCEAN BLVD. #1419, POMPANO BEACH, FL, 33062
FOWLER RICHARD Agent 525 N OCEAN BLVD. #1419, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 525 N. OCEAN BLVD. #1419, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 525 N OCEAN BLVD. #1419, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2009-03-30 525 N. OCEAN BLVD. #1419, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2008-03-31 FOWLER, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000191566 LAPSED 05-CA-264-15-L CIRCUIT, SEMINOLE COUNTY 2005-12-13 2010-12-15 $17,765.77 ALBU & ASSOCIATES, INC., 1460 MINNESOTA AVENUE, WINTER PARK, FLORIDA 32789

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-09-21
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314259953 0418800 2010-02-25 4022 CHARLESTON STREET, LAKE WORTH, FL, 33467
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-15
Emphasis N: TRENCH
Case Closed 2010-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-07-15
Abatement Due Date 2010-07-27
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2010-07-15
Abatement Due Date 2010-07-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-07-15
Abatement Due Date 2010-07-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2010-07-15
Abatement Due Date 2010-07-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2010-07-15
Abatement Due Date 2010-07-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-07-15
Abatement Due Date 2010-07-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-07-15
Abatement Due Date 2010-07-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
308408145 0418800 2005-08-10 1300 ELLER DR., FORT LAUDERDALE, FL, 33316
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-08-18
Emphasis N: TRENCH
Case Closed 2012-02-13

Related Activity

Type Referral
Activity Nr 200685113
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2005-08-22
Abatement Due Date 2005-08-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-08-22
Abatement Due Date 2005-08-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2005-08-22
Abatement Due Date 2005-08-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-08-22
Abatement Due Date 2005-08-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2005-08-22
Abatement Due Date 2005-08-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-08-22
Abatement Due Date 2005-08-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2005-08-22
Abatement Due Date 2005-08-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2005-08-22
Abatement Due Date 2005-09-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
109614669 0420600 1994-08-12 3340 GOLDENROD ROAD, WINTER PARK, FL, 32792
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-08-12
Case Closed 1996-07-31

Related Activity

Type Complaint
Activity Nr 77063014
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1994-08-26
Abatement Due Date 1994-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1994-08-26
Abatement Due Date 1994-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1994-08-26
Abatement Due Date 1994-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1994-08-26
Abatement Due Date 1994-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-08-26
Abatement Due Date 1994-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-08-26
Abatement Due Date 1994-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 May 2025

Sources: Florida Department of State