Search icon

ABG CAULKING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ABG CAULKING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: P19064
FEI/EIN Number 621074398

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

Address: 4511 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746, US
Mail Address: P O BOX 544, GOODLETTSVILLE, TN, 37070-0544, US
ZIP code: 34746
County: Osceola
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
GREENE, ARLES B. Chief Executive Officer 2200 KAYLA DRIVE, GOODLETTSVILLE, TN, 37072
GREENE, WESLEY H. President 2222 KAYLA DRIVE, GOODLETTSVILLE, TN, 37072
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
MAYBERRY KENNETH L Comptroller 4511 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746
RUSSELL CHRISTINE Asst 9934 NAVARRE PKY, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-05-18 ABG CAULKING CONTRACTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 4511 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 1996-02-09 4511 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 1992-05-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
Name Change 2017-05-18
ANNUAL REPORT 2017-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303990105 0419700 2002-10-04 200 OCEAN CREST DR., PALM COAST, FL, 32135
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-04
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-12-10
Abatement Due Date 2002-12-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-12-10
Abatement Due Date 2002-12-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State