Search icon

A-1 POWER CONTRACTORS INC

Company Details

Entity Name: A-1 POWER CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000063120
FEI/EIN Number 262901026
Address: 943 SW 145 CT, MIAMI, FL, 33184
Mail Address: 7761 SW 122 AVE, MIAMI, FL, 33183, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALVO LUIS M Agent 7761 SW 122 AVE, MIAMI, FL, 33194

President

Name Role Address
SANCHEZ VIURNIEL President 943 SW 145 CT, MIAMI, FL, 33184

Director

Name Role Address
SANCHEZ VIURNIEL Director 943 SW 145 CT, MIAMI, FL, 33184
CALVO LUIS M Director 7761 SW 122ND AVE, MIAMI, FL, 33183

Secretary

Name Role Address
CALVO LUIS M Secretary 7761 SW 122ND AVE, MIAMI, FL, 33183

Vice President

Name Role Address
CALVO LUIS M Vice President 7761 SW 122ND AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 7761 SW 122 AVE, MIAMI, FL 33194 No data
CHANGE OF MAILING ADDRESS 2014-04-30 943 SW 145 CT, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 943 SW 145 CT, MIAMI, FL 33184 No data
AMENDMENT 2008-08-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000813824 LAPSED 2018-001881-CA-01 MIAMI-DADE CIRCUIT COURT 2018-12-04 2023-12-18 $29,446.27 SF MATERIALS AND SUPPLIES, LLC., 3323 NE 163 ST, PH 704, NORTH MIAMI BEACH. FL 33160
J18000079483 LAPSED 17-284-D5 LEON 2017-12-19 2023-02-23 $19,581.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000080895 LAPSED 16-092-D5 LEON 2017-12-08 2023-02-27 $55,312.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000671010 LAPSED 2016 CA 003012 MB PALM BEACH CO. 2016-08-16 2021-10-20 $28,926.84 AMERICAN BUILDERS / CONTRACTORS SUPPLY CO. INC, 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J16000162465 TERMINATED 1000000706416 DADE 2016-02-24 2036-03-02 $ 1,933.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000374443 TERMINATED 1000000655124 MIAMI-DADE 2015-03-16 2035-03-18 $ 4,843.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001088963 TERMINATED 1000000357607 MIAMI-DADE 2013-06-07 2033-06-12 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
Reg. Agent Change 2017-08-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339960510 0418800 2014-09-16 6776 SW 117TH AVE., MIAMI, FL, 33183
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-09-16
Emphasis L: FALL, P: FALL
Case Closed 2015-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-10-14
Abatement Due Date 2014-11-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about 9/16/2014, at the above addressed jobsite, the employer did not develop, implement, and maintain a written hazard communication program while using hazardous chemicals for roofing work such as, but not limited to, roofing asphalt Gafglass PLY 4. NOTE: CERTIFICATION OF ABATEMENT MUST BE PROVIDED FOR THIS ITEM.
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2014-10-14
Abatement Due Date 2014-10-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(4): Defective firefighting equipment was not immediately replaced: On or about 9/16/2014, at the above addressed jobsite, an employee was exposed to a fire hazard with a non-functional fire extinguisher. NOTE: CERTIFICATION OF ABATEMENT MUST BE PROVIDED FOR THIS ITEM.

Date of last update: 01 Feb 2025

Sources: Florida Department of State