Entity Name: | EUGENE CONCKLIN'S SHILOH CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Nov 1993 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 2003 (22 years ago) |
Document Number: | P93000080472 |
FEI/EIN Number | 59-3216671 |
Address: | 90 OLD SKEENAH GAP RD, SUCHES, GA 30572 |
Mail Address: | 90 OLD SKEENAH GAP RD, SUCHES, GA 30572 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIERZYNSKI, MICHAEL | Agent | 5143 COMMERCIAL WAY, SPRING HILL, FL 34606 |
Name | Role | Address |
---|---|---|
CONCKLIN, EUGENE L | Director | 90 OLD SUCHES RD, SPRING HILL, FL 34606 |
Name | Role | Address |
---|---|---|
CONCKLIN, EUGENE L | President | 90 OLD SUCHES RD, SPRING HILL, FL 34606 |
Name | Role | Address |
---|---|---|
CONCKLIN, EUGENE L | Secretary | 90 OLD SUCHES RD, SPRING HILL, FL 34606 |
Name | Role | Address |
---|---|---|
CONCKLIN, EUGENE L | Treasurer | 90 OLD SUCHES RD, SPRING HILL, FL 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 90 OLD SKEENAH GAP RD, SUCHES, GA 30572 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 5143 COMMERCIAL WAY, SPRING HILL, FL 34606 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | KIERZYNSKI, MICHAEL | No data |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 90 OLD SKEENAH GAP RD, SUCHES, GA 30572 | No data |
NAME CHANGE AMENDMENT | 2003-04-29 | EUGENE CONCKLIN'S SHILOH CONSTRUCTION CORPORATION | No data |
NAME CHANGE AMENDMENT | 2003-04-15 | SHILOH CONSTRUCTION CORPORATION | No data |
REINSTATEMENT | 2000-07-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REINSTATEMENT | 1996-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338748049 | 0420600 | 2013-02-08 | 20617 COUNTY LINE ROAD, LUTZ, FL, 33558 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260503 B01 |
Issuance Date | 2013-02-13 |
Abatement Due Date | 2013-03-12 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-05-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer. a. At the site - a written certification of fall protection training was not conducted. Violation observed on or about 02/08/13. |
Date of last update: 02 Feb 2025
Sources: Florida Department of State