Entity Name: | G. DENOME CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Mar 1993 (32 years ago) |
Document Number: | P93000024506 |
FEI/EIN Number | 59-3180155 |
Address: | 4812 N. GRADY AVE, TAMPA, FL 33614 |
Mail Address: | 4812 N. GRADY AVE, TAMPA, FL 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS-SCHIFINO-STEADY | Agent | ONE TAMPA CITY CENTER, SUITE 2600, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
DENOME, VINCENT G | President | 4812 N. GRADY AVE, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
SMITH, MATTHEW D | Vice President | 403 S. MANHATTAN, TAMPA, FL 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-01-06 | 4812 N. GRADY AVE, TAMPA, FL 33614 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-19 | 4812 N. GRADY AVE, TAMPA, FL 33614 | No data |
REGISTERED AGENT NAME CHANGED | 2001-01-31 | WILLIAMS-SCHIFINO-STEADY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-31 | ONE TAMPA CITY CENTER, SUITE 2600, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303605562 | 0420600 | 2000-06-22 | 4507 BAYSHORE BLVD, TAMPA, FL, 33611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202320040 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2000-07-07 |
Abatement Due Date | 2000-07-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2000-07-07 |
Abatement Due Date | 2000-07-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2000-07-07 |
Abatement Due Date | 2000-07-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2000-07-07 |
Abatement Due Date | 2000-07-13 |
Current Penalty | 487.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State