Search icon

ED ALPHONSE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ED ALPHONSE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED ALPHONSE 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: 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: 08 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000003432
FEI/EIN Number 134231041

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

Address: 2594 COUNTRY SIDE DRIVE, ORANGE PARK, FL, 32003
Mail Address: PO BOX 65700, ORANGE PARK, FL, 32065
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPHONSE EDWARD E President 2594 COUNTRY SIDE DRIVE, FLEMING ISLAND, FL, 32003
ALPHONSE EDWARD E Director 2594 COUNTRY SIDE DRIVE, FLEMING ISLAND, FL, 32003
ALPHONSE EUGENE J Agent 226-5 SOLANA RD STE 212, PONTE VEFRA BEACH, FL, 320825200

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-01-05 - -
REGISTERED AGENT NAME CHANGED 2015-01-05 ALPHONSE, EUGENE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 226-5 SOLANA RD STE 212, PONTE VEFRA BEACH, FL 32082-5200 -
CHANGE OF MAILING ADDRESS 2008-07-09 2594 COUNTRY SIDE DRIVE, ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 2594 COUNTRY SIDE DRIVE, ORANGE PARK, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001357244 TERMINATED 1000000523838 CLAY 2013-08-28 2023-09-05 $ 3,089.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2013-09-02
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880379 0419700 2010-12-01 600 TINGLE COURT, ST AUGUSTINE, FL, 32085
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-03
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2011-02-03
Abatement Due Date 2011-02-07
Current Penalty 1080.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State