Search icon

DIVISION 9 CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DIVISION 9 CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Dec 1985 (39 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: P08359
FEI/EIN Number 592466108

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

Address: 7217 BENJAMIN RD., TAMPA, FL, 33614
Mail Address: 7217 BENJAMIN RD., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOTTS, RONALD E. President 5809 BARRY ROAD, TAMPA, FL
BOTTS, BETTY J. Secretary 5809 BARRY ROAD, TAMPA, FL
BOTTS, RONALD E. Agent 5809 BARRY ROAD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-08-21 7217 BENJAMIN RD., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1986-08-21 7217 BENJAMIN RD., TAMPA, FL 33614 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106316979 0420600 1988-04-27 12401 NORTH 22ND STREET, TAMPA, FL, 33612
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-09-19

Related Activity

Type Referral
Activity Nr 901141226
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-07-06
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1988-07-06
Abatement Due Date 1988-07-12
Nr Instances 1
Nr Exposed 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State