Search icon

MILITELLO CONTRACTING CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILITELLO CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILITELLO CONTRACTING CORPORATION 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: 17 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000069413
FEI/EIN Number 223933444

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

Address: 1148 CHAMPIONS DR., DAYTONA BEACH, FL, 32124
Mail Address: 1148 CHAMPIONS DR., DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITELLO NICHOLAS J Treasurer 1148 CHAMPIONS DR., DAYTONA BEACH, FL, 32124
MILITELLO NICHOLAS J Secretary 1148 CHAMPIONS DR., DAYTONA BEACH, FL, 32124
MILITELLO NICHOLAS J Agent 1148 CHAMPIONS DR., DAYTONA BEACH, FL, 32124
MILITELLO NICHOLAS J President 1148 CHAMPIONS DR., DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 1148 CHAMPIONS DR., DAYTONA BEACH, FL 32124 -
REINSTATEMENT 2010-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-29 1148 CHAMPIONS DR., DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2010-10-29 1148 CHAMPIONS DR., DAYTONA BEACH, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000931138 LAPSED 14-151-D4 LEON 2014-09-10 2019-10-29 $10,715.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000035740 TERMINATED 1000000557994 VOLUSIA 2013-12-23 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000516242 TERMINATED 1000000158383 VOLUSIA 2010-01-28 2030-04-21 $ 1,433.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08900023039 LAPSED 200833237CICI CIR CRT VOLUSIA CTY 2008-11-04 2013-12-15 $24080.05 K&R WEIGH SYSTEMS, INC., F/K/A K&R GROUP, INC., 1416 SE 21ST AVENUE, CAPE CORAL, FL 33990
J08900015313 LAPSED 502008CA009001AG 15 JUD PALM BEACH CTY 2008-08-07 2013-08-28 $32569.35 HOLLAND PUMP COMPANY, 7312 WESTPORT PLACE, WEST PALM BEACH, FL 33413
J08900007548 LAPSED 07CC5200WS 18 CIR SEMINOLE CTY 2008-03-28 2013-04-30 $13456.58 ALTAIR ENVIRONMENTAL GROUP LLC, 710 S MILWEE STREET, LONGWOOD, FL 32750

Documents

Name Date
REINSTATEMENT 2012-10-09
REINSTATEMENT 2011-10-05
REINSTATEMENT 2010-10-29
REINSTATEMENT 2009-11-23
REINSTATEMENT 2008-03-04
Domestic Profit 2006-05-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-22
Type:
Planned
Address:
2455 BOAT RAMP ROAD, NEW SMYRNA BEACH, FL, 32168
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-28
Type:
Planned
Address:
281 SOUTH ATLANTIC AVE., ORMOND BEACH, FL, 32176
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-11
Type:
Complaint
Address:
281 S ATLANTIC AVE., ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-09-22
Type:
Planned
Address:
505 S. ATLANTIC AVE., ORMOND BEACH, FL, 32175
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-02-16
Type:
Referral
Address:
HWY 421 AT SUMMER TRACE ROAD, PORT ORANGE, FL, 32128
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 274-2558
Add Date:
2007-01-23
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State