Search icon

SOUTHERN ROAD BUILDERS OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ROAD BUILDERS OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ROAD BUILDERS OF POLK COUNTY, 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 02 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: P04000123807
FEI/EIN Number 342013016

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

Address: 820 CREATIVE DR, LAKELAND, FL, 33813
Mail Address: 820 CREATIVE DR, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK CHRIS PSE 820 CREATIVE DR, LAKELAND, FL, 33813
MORRELL EDUARDO F Agent 187 LAKE MORTON DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 820 CREATIVE DR, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2010-05-01 820 CREATIVE DR, LAKELAND, FL 33813 -
NAME CHANGE AMENDMENT 2008-01-16 SOUTHERN ROAD BUILDERS OF POLK COUNTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000037866 LAPSED 53-2010CA-009077 CIRCUIT COURT, POLK COUNTY 2011-01-20 2016-01-24 $152,533.37 WELLS FARGO BANK, N.A., 1620 E. ROSEVILLE PARKWAY, SUITE 100, ROSEVILLE, CA 95661

Documents

Name Date
Reg. Agent Resignation 2010-12-07
Voluntary Dissolution 2010-12-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-19
Name Change 2008-01-16
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-24
Domestic Profit 2004-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106380751 0420600 1991-04-30 1805 HOBBS ROAD, AUBURNDALE, FL, 33823
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-03
Case Closed 1991-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-06-25
Abatement Due Date 1991-07-31
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-06-25
Abatement Due Date 1991-07-31
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-06-25
Abatement Due Date 1991-07-31
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1991-06-25
Abatement Due Date 1991-07-05
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-25
Abatement Due Date 1991-06-28
Current Penalty 100.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-06-25
Abatement Due Date 1991-07-31
Nr Instances 1
Nr Exposed 3
Gravity 01
17662776 0420600 1990-01-03 141 CENTRAL AVE. E., WINTER HAVEN, FL, 33880
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-01-04
Case Closed 1990-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1990-02-20
Abatement Due Date 1990-02-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1990-02-20
Abatement Due Date 1990-02-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 06

Date of last update: 02 Apr 2025

Sources: Florida Department of State