Search icon

PROFESSIONAL CONSTRUCTORS, INC.

Company Details

Entity Name: PROFESSIONAL CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000132401
FEI/EIN Number 260076048
Address: 7208 W SAND LAKE RD,, ORLANDO, FL, 32819, US
Mail Address: 7208 W SAND LAKE RD,, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL CONSTRUCTORS, INC. 401K PROFIT SHARING PLAN 2010 260076048 2011-10-14 PROFESSIONAL CONSTRUCTORS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 8136264530
Plan sponsor’s address 5907 BRECKENRIDGE PKWY, TAMPA, FL, 336104263

Plan administrator’s name and address

Administrator’s EIN 260076048
Plan administrator’s name PROFESSIONAL CONSTRUCTORS, INC.
Plan administrator’s address 5907 BRECKENRIDGE PKWY, TAMPA, FL, 336104263
Administrator’s telephone number 8136264530

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing H. PAUL BECKER
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL CONSTRUCTORS, INC. 401K PROFIT SHARING PLAN 2009 260076048 2010-08-16 PROFESSIONAL CONSTRUCTORS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 8136264530
Plan sponsor’s address 5907 BRECKENRIDGE PKWY, TAMPA, FL, 336104263

Plan administrator’s name and address

Administrator’s EIN 260076048
Plan administrator’s name PROFESSIONAL CONSTRUCTORS, INC.
Plan administrator’s address 5907 BRECKENRIDGE PKWY, TAMPA, FL, 336104263
Administrator’s telephone number 8136264530

Signature of

Role Plan administrator
Date 2010-08-16
Name of individual signing H. PAUL BECKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STANFIELD WILLIAM Agent 7208 W SAND LAKE RD, ORLANDO, FL, 32819

Vice President

Name Role Address
STANFIELD WILLIAM Vice President 7208 W SAND LAKE RD, ORLANDO, FL, 32819

President

Name Role Address
HAWKER MICHAEL President 7208 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 7208 W SAND LAKE RD,, SUITE 305, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-02-12 7208 W SAND LAKE RD,, SUITE 305, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 STANFIELD, WILLIAM No data
REINSTATEMENT 2018-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 7208 W SAND LAKE RD, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000419667 LAPSED 14-CC-020520-DIV H HILLSBOROUGH COUNTY COURT 2016-04-10 2021-07-15 $3,766.30 ROTO-ROOTER SERVICES COMPANY, AN IOWA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000282339 LAPSED 15-132-D3-OPA LEON 2016-03-08 2021-05-03 $1,112.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000755435 LAPSED 14 CI 00487 DIV. II KENTUCKY CAMPBELL CIR CT. 2014-09-26 2020-07-14 $15,515.30 GREATER COMFORT HEATING AND AIR CONDITIONING, INC., 2001 MONMOUTH STREET, NEWPORT, KY 41071

Documents

Name Date
Reinstatement 2018-01-17
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338438641 0419700 2013-01-24 1215 EAST 15TH STREET US ARMY RESERVE CENTER, PANAMA CITY, FL, 32405
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-24
Emphasis L: FALL, P: FALL
Case Closed 2013-11-27

Related Activity

Type Referral
Activity Nr 804893
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2013-02-21
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2013-03-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and a lanyard attached to the boom or basket when working from an aerial lift: a. On or about January 24, 2013, on the east side of the property, an employee working from an aerial lift was not wearing a fall restraint device, exposing himself to a 33-foot fall hazard.
13338603 0418800 1979-09-17 2 NE 40 STREET, Miami, FL, 33137
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-09-21
Case Closed 1979-12-07

Related Activity

Type Accident
Activity Nr 350064630

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1979-10-03
Abatement Due Date 1979-10-06
Nr Instances 1
13436142 0418800 1978-06-12 899 WEST AVENUE, Miami Beach, FL, 33139
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-12
Case Closed 1984-03-10
13436019 0418800 1978-05-08 899 WEST AVENUE, Miami Beach, FL, 33139
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1978-07-14

Related Activity

Type Complaint
Activity Nr 320849052

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-05-25
Abatement Due Date 1978-05-28
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1978-05-25
Abatement Due Date 1978-05-28
Nr Instances 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1978-05-25
Abatement Due Date 1978-05-28
Nr Instances 7
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1978-05-25
Abatement Due Date 1978-05-28
Nr Instances 16
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-25
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-05-25
Abatement Due Date 1978-05-26
Nr Instances 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State