Search icon

MULLINS CONCRETE PUMPING INC.

Company Details

Entity Name: MULLINS CONCRETE PUMPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: P03000095490
FEI/EIN Number 200295486
Address: 12988 49TH STREET N, CLEARWATER, FL, 33762, US
Mail Address: 12988 49th St N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MULLINS JERRY I Agent 12988 49th Street N, Clearwater, FL, 33762

President

Name Role Address
Mullins Jerry II President 12988 49th St N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 12988 49TH STREET N, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 12988 49th Street N, Clearwater, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 12988 49TH STREET N, CLEARWATER, FL 33762 No data
REINSTATEMENT 2010-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315134437 0420600 2010-11-19 2305 KENNETH COURT, TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-11-19
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: CONSTRUCTION
Case Closed 2011-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-12-16
Abatement Due Date 2011-01-18
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2010-12-16
Abatement Due Date 2010-12-28
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-12-16
Abatement Due Date 2010-12-28
Nr Instances 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-12-16
Abatement Due Date 2010-12-21
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
312445588 0420600 2008-07-10 6559 GUNN HWY, TAMPA, FL, 33626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-10
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: SILICA, L: FALL
Case Closed 2008-07-31

Related Activity

Type Inspection
Activity Nr 312445521

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-07-18
Abatement Due Date 2008-07-23
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-07-18
Abatement Due Date 2008-07-23
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-07-18
Abatement Due Date 2008-07-23
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Feb 2025

Sources: Florida Department of State