Search icon

AMERITAL CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

AMERITAL 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: 20 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000090429
FEI/EIN Number 542071508

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

Address: 2500 SE SAPELO AVE, PORT ST. LUCIE, FL, 34952
Mail Address: 2500 SE SAPELO AVE, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOCITO OLINDO R President 2500 SE SAPELO AVE, PORT ST LUCIE, FL, 34952
NOCITO LORI L Vice President 2500 SE SAPELO AVE, PORT ST LUCIE, FL, 34952
NOCITO OLINDO R Agent 2500 SE SAPELO AVE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-19 NOCITO, OLINDO RPRES -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 2500 SE SAPELO AVE, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2005-04-05 2500 SE SAPELO AVE, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 2500 SE SAPELO AVE, PORT ST LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000889573 TERMINATED 1000000185854 ST LUCIE 2010-08-27 2030-09-01 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09002147824 LAPSED 562008CA008618 19TH JUD CIR ST. LUCIE CTY FL 2009-08-31 2014-09-18 $41,412.33 CHAUNCEY'S GLASS, INC/, P.O. BOX 3747, FT PIERCE, FL 34948

Documents

Name Date
ANNUAL REPORT 2009-06-20
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-08-26
Domestic Profit 2002-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312146392 0418800 2008-05-19 8958 U.S. HIGHWAY 1, PORT SAINT LUCIE, FL, 34952
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-19
Emphasis S: COMMERCIAL CONSTR, S: HISPANIC, L: FALL, S: FALL FROM HEIGHT
Case Closed 2014-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State