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 |
Name | Role | Address |
---|---|---|
CALVO LUIS M | Agent | 7761 SW 122 AVE, MIAMI, FL, 33194 |
Name | Role | Address |
---|---|---|
SANCHEZ VIURNIEL | President | 943 SW 145 CT, MIAMI, FL, 33184 |
Name | Role | Address |
---|---|---|
SANCHEZ VIURNIEL | Director | 943 SW 145 CT, MIAMI, FL, 33184 |
CALVO LUIS M | Director | 7761 SW 122ND AVE, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
CALVO LUIS M | Secretary | 7761 SW 122ND AVE, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
CALVO LUIS M | Vice President | 7761 SW 122ND AVE, MIAMI, FL, 33183 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339960510 | 0418800 | 2014-09-16 | 6776 SW 117TH AVE., MIAMI, FL, 33183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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