Search icon

GREG CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: GREG CONSTRUCTION CO.
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: 02 Jul 1986 (39 years ago)
Date of dissolution: 13 Oct 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Oct 2015 (10 years ago)
Document Number: P10628
FEI/EIN Number 382401182

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

Address: 10109 MARINE CITY HWY, IRA TWP, MI, 48023
Mail Address: 10109 MARINE CITY HWY, IRA TWP, MI, 48023
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
PFENT LESTER AJR President 6005 RIVER ROAD, EAST CHINA, MI, 48054
WILKEY SCOTT Treasurer 4372 CLARKE, EAST CHINA, MI, 48054
PFENT SEAN Secretary 10109 MARINE CITY HWY, IRA TWP, MI, 48023
WILKEY DEWEY JR Director 1335 RED COLT COURT, ASTOR, FL, 32102
RICE DAVE Agent 5191 SOUTH SUNCOAST BLVD., HOMOSASSA, FL, 34446
PFENT LESTER AJR Director 6005 RIVER ROAD, EAST CHINA, MI, 48054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2013-01-31 RICE, DAVE -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 5191 SOUTH SUNCOAST BLVD., HOMOSASSA, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 10109 MARINE CITY HWY, IRA TWP, MI 48023 -
CHANGE OF MAILING ADDRESS 2005-04-04 10109 MARINE CITY HWY, IRA TWP, MI 48023 -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
Reg. Agent Change 2013-01-31
Reg. Agent Change 2012-10-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106316037 0420600 1992-09-29 2211 W. VINE STREET, KISSIMMEE, FL, 34741
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-09-29
Case Closed 1992-12-15

Related Activity

Type Complaint
Activity Nr 74236993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1992-11-05
Abatement Due Date 1992-11-13
Current Penalty 1400.0
Initial Penalty 2100.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
106206436 0420600 1990-10-10 501 NORTH ORLANDO AVENUE, WINTER PARK, FL, 32789
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-10-12
Case Closed 1991-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 133.33
Initial Penalty 200.0
Contest Date 1990-12-03
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 133.33
Initial Penalty 200.0
Contest Date 1990-12-03
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 133.33
Initial Penalty 200.0
Contest Date 1990-12-03
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-11-13
Abatement Due Date 1990-11-16
Current Penalty 133.33
Initial Penalty 200.0
Contest Date 1990-12-03
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-11-13
Abatement Due Date 1990-11-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1990-11-13
Abatement Due Date 1990-11-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State