Search icon

JOSEPH W. MAZZUCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH W. MAZZUCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH W. MAZZUCO CONSTRUCTION, 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: 18 Mar 2002 (23 years ago)
Document Number: P02000029308
FEI/EIN Number 043645128

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

Address: 5327 COMMERCIAL WAY, D-120, SPRING HILL, FL, 34606, US
Mail Address: 5327 COMMERCIAL WAY, D-120, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZUCO JOSEPH W Director 10319 WATERS EDGE CT, WEEKI WACHEE, FL, 34613
MAZZUCO JOSEPH W Agent 10319 WATERS EDGE CT, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 5327 COMMERCIAL WAY, D-120, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2024-01-22 5327 COMMERCIAL WAY, D-120, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2023-01-21 MAZZUCO, JOSEPH W -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 10319 WATERS EDGE CT, WEEKI WACHEE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000664465 LAPSED 12-237-D1-OPA LEON 2014-04-15 2019-06-02 $39,924.15 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315437061 0420600 2011-02-11 7032 CONGRESS ST, NEW PORT RICHEY, FL, 34653
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-04-04

Related Activity

Type Inspection
Activity Nr 315437053

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-03-02
Abatement Due Date 2011-04-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State