Search icon

DUPRAT CONSTRUCTION CORP.

Headquarter

Company Details

Entity Name: DUPRAT CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: P07000135548
FEI/EIN Number 261692218
Address: 8329 Heritage Club Rd, West Palm Beach, FL, 33412, US
Mail Address: 511 Canal Street, New York, NY, 10013, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DUPRAT CONSTRUCTION CORP., NEW YORK 4142220 NEW YORK
Headquarter of DUPRAT CONSTRUCTION CORP., ILLINOIS CORP_69199658 ILLINOIS

Agent

Name Role Address
Contini Frederick Agent 8329 Heritage Club Rd, West Palm Beach, FL, 33412

President

Name Role Address
CONTINI FREDERICK President 8329 Heritage Club Rd, West Palm Beach, FL, 33412

Treasurer

Name Role Address
CONTINI FREDERICK Treasurer 8329 Heritage Club Rd, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155887 DUPRAT DESIGN GROUP EXPIRED 2009-09-16 2014-12-31 No data 9620 NW 2ND ST. APT 303, PEMBROKE PINES, FL, 33024
G08008900134 DUPRAT CONSTRUCTION EXPIRED 2008-01-07 2013-12-31 No data 9620 NW 2ND ST APT. # 303, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Contini, Frederick No data
REINSTATEMENT 2022-07-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-06-13 8329 Heritage Club Rd, West Palm Beach, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 8329 Heritage Club Rd, West Palm Beach, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 8329 Heritage Club Rd, West Palm Beach, FL 33412 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-07-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107864 0418800 2009-12-09 2399 COLLINS AVE, MIAMI BEACH, FL, 33169
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-12-09
Case Closed 2010-02-02

Related Activity

Type Referral
Activity Nr 202880613
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B03
Issuance Date 2009-12-28
Abatement Due Date 2009-12-31
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B04 III
Issuance Date 2009-12-28
Abatement Due Date 2009-12-31
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 03 Feb 2025

Sources: Florida Department of State