Search icon

INDIAN RIVER INDUSTRIAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDIAN RIVER INDUSTRIAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2005 (21 years ago)
Date of dissolution: 11 Dec 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2017 (8 years ago)
Document Number: P05000028862
FEI/EIN Number 202424834
Address: 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
Mail Address: 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEMAN MICHAEL G Secretary 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
WHITEMAN MICHAEL G Treasurer 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
GAY WILLIAM W President 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
GAY WILLIAM W Director 526 STOCKTON STREET, JACKSONVILLE, FL, 32204
COLD KATHLEEN H Agent ONE INDEPENDENT DR., SUITE 2301, JACKSONVILLE, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
202424834
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 526 STOCKTON STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2012-04-06 526 STOCKTON STREET, JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 2005-05-05 INDIAN RIVER INDUSTRIAL CONTRACTORS, INC. -

Documents

Name Date
Voluntary Dissolution 2017-12-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-29
Type:
Accident
Address:
890 BRADDOCK ROAD, AUBURNDALE, FL, 33823
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-03
Type:
Complaint
Address:
6039 HANDCART RD, ZEPHYRHILLS, FL, 33544
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-10-21
Type:
Planned
Address:
3550 49TH STREET, VERO BEACH, FL, 32967
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-14
Type:
Referral
Address:
3019 SR 44 (WASTEWATER TREATMENT PLANT), NEW SYMRNA BEACH, FL, 32119
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-22
Type:
Accident
Address:
5680 HWY 17 SOUTH, ORANGE PARK, FL, 32065
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1990-11-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State