Search icon

AARLICE SKILLED LABOR, INC. - Florida Company Profile

Company Details

Entity Name: AARLICE SKILLED LABOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARLICE SKILLED LABOR, 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: 01 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000035102
FEI/EIN Number 010658286

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

Address: 2340 STATE ROAD 580, SUITE V, CLEARWATER, FL, 33763
Mail Address: 2340 STATE ROAD 580, SUITE V, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANNAWAY GUY Director 3047 GLENWOOD COURT, SAFETY HARBOR, FL, 34695
STALKER MARK J Director 345 BELLE POINT DRIVE, ST.PETE BEACH, FL, 33706
STALKER MARK J Vice President 345 BELLE POINT DRIVE, ST.PETE BEACH, FL, 33706
GANNAWAY GUY President 3047 GLENWOOD COURT, SAFETY HARBOR, FL, 34695
D & B CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2340 STATE ROAD 580, SUITE V, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2005-04-28 2340 STATE ROAD 580, SUITE V, CLEARWATER, FL 33763 -
REINSTATEMENT 2004-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000243684 LAPSED 04-5156 THIRTEENTH JUDICIAL CIRCUIT 2008-07-24 2013-07-28 $44,545.50 WILKINSON & JENKINS CONSTRUCTION CO., INC., 4530 CHANCELLOR STREET N.W., ST. PETERSBURG, FL 33703

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
DEBIT MEMO 2004-08-16
REINSTATEMENT 2004-05-21
Domestic Profit 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309388494 0420600 2005-09-14 19417 GULF BLVD, INDIAN SHORES, FL, 33785
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-10-26
Case Closed 2006-02-13

Related Activity

Type Inspection
Activity Nr 309323301

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19261101 G09 II
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19261101 G09 III
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Other
Standard Cited 19261101 G09 V
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 I02 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 O02
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 525.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261101 O02
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 525.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19261101 I02 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19261101 J01 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State