Search icon

K.P. MEIRING COMPANY

Company Details

Entity Name: K.P. MEIRING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (4 months ago)
Document Number: P02000043758
FEI/EIN Number 753050060
Address: 1715 LAKESIDE AVENUE, SUITE 5, ST AUGUSTINE, FL, 32084, US
Mail Address: 1715 LAKESIDE AVENUE, SUITE 5, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MEIRING KENNETH K Agent 1715 LAKESIDE AVENUE, ST AUGUSTINE, FL, 32084

President

Name Role Address
MEIRING KENNETH K President 1715 LAKESIDE AVE #5, ST AUGUSTINE, FL, 32084

Director

Name Role Address
MEIRING KENNETH K Director 1715 LAKESIDE AVE #5, ST AUGUSTINE, FL, 32084
Meiring Kenneth K Director 1715 LAKESIDE AVENUE, ST AUGUSTINE, FL, 32084

Vice President

Name Role Address
MEIRING James S Vice President 1715 LAKESIDE AVE #5, ST AUGUSTINE, FL, 32084

Secretary

Name Role Address
MEIRING James S Secretary 1715 LAKESIDE AVENUE, SUITE 5, SAINT AUGUSTINE, FL, 32084

Treasurer

Name Role Address
MEIRING James S Treasurer 1715 LAKESIDE AVENUE, SUITE 5, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-21 MEIRING, KENNETH K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1715 LAKESIDE AVENUE, SUITE 5, ST AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1715 LAKESIDE AVENUE, SUITE 5, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2011-04-20 1715 LAKESIDE AVENUE, SUITE 5, ST AUGUSTINE, FL 32084 No data

Documents

Name Date
REINSTATEMENT 2024-10-29
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315480772 0419700 2011-10-19 4423 AVENUE D, ST AUGUSTINE, FL, 32095
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-10-24
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2012-12-10

Related Activity

Type Referral
Activity Nr 201359858
Safety Yes
Type Accident
Activity Nr 101358687

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Initial Penalty 1980.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-12
Abatement Due Date 2011-12-20
Current Penalty 3110.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2011-12-12
Abatement Due Date 2011-12-20
Current Penalty 3110.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2011-12-12
Abatement Due Date 2011-12-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2011-12-12
Abatement Due Date 2011-12-20
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 A24
Issuance Date 2011-12-12
Abatement Due Date 2011-12-20
Current Penalty 3110.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-12-12
Abatement Due Date 2011-12-20
Current Penalty 3110.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
310030804 0419700 2007-03-27 124 SEA GROVE MAIN STREET, ST. AUGUSTINE, FL, 32080
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-28
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B10
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2007-04-20
Abatement Due Date 2007-04-25
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 02 Feb 2025

Sources: Florida Department of State