Search icon

SELVIN CONSTRUCTION SERVICES INC

Company Details

Entity Name: SELVIN CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000053234
FEI/EIN Number NOT APPLICABLE
Address: 13391 KEY LARGO RD, TAMPA, FL, 33612, US
Mail Address: 13391 KEY LARGO RD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
LEBRON ACCOUNTING & SERVICES LLC Agent

President

Name Role Address
DIAZ SELVIN President 13391 KEY LARGO RD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 5116 N ARMENIA AVE, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2010-01-14 LEBRON ACCOUNTING SERVICES No data
CANCEL ADM DISS/REV 2010-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 13391 KEY LARGO RD, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2010-01-14 13391 KEY LARGO RD, TAMPA, FL 33612 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-06-09 No data No data

Documents

Name Date
REINSTATEMENT 2010-01-14
Amendment 2008-06-09
Domestic Profit 2008-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314337205 0420600 2010-03-01 8600 EAST SLIGH AVE, TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-01
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2014-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260051 A04
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2010-04-01
Abatement Due Date 2010-05-04
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2011-04-13
Abatement Due Date 2011-05-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00
313047573 0420600 2009-02-04 9903 DELANE CREEK BLVD, TAMPA, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-04
Emphasis S: POWERED IND VEHICLE, S: HISPANIC, S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-02-25
Abatement Due Date 2009-03-01
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 02 Feb 2025

Sources: Florida Department of State