Search icon

PRIDE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: PRIDE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIDE CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000015221
FEI/EIN Number 593296974

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

Address: 6119 LIANA LEE DR., JACKSONVILLE, FL, 32234
Mail Address: 6119 LIANA LEE DR., JACKSONVILLE, FL, 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD WALLACE E President 6119 LIANA LEE DR., JACKSONVILLE, FL, 32234
LESSIG VERDIE M Vice President 6119 LIANA LEE DR., JACKSONVILLE, FL, 32234
ARNOLD AUDDREY J Secretary 6119 LIANA LEE DR., JACKSONVILLE, FL, 32234
MAXWELL RONALD E Agent 4811 ATLANTIC BLVD. STE 4, JACKSONVILLE, FL, 322072129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-17 6119 LIANA LEE DR., JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 1996-06-17 6119 LIANA LEE DR., JACKSONVILLE, FL 32234 -
REGISTERED AGENT NAME CHANGED 1996-06-17 MAXWELL, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 1996-06-17 4811 ATLANTIC BLVD. STE 4, JACKSONVILLE, FL 32207-2129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000002891 INACTIVE WITH A SECOND NOTICE FILED 97-05083-CA DUVAL COUNTY CIRCUIT COURT 1998-07-09 2008-01-06 $37808.65 RING POWER CORPORATION, 8050 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256-7406

Documents

Name Date
ANNUAL REPORT 1996-06-17
DOCUMENTS PRIOR TO 1997 1995-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301020400 0419700 1997-08-25 4455 MERRIMAC AVE., JACKSONVILLE, FL, 32210
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 1997-08-28

Related Activity

Type Inspection
Activity Nr 110097714
110137833 0419700 1997-05-01 4455 MERRIMAC AVE., JACKSONVILLE, FL, 32210
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1997-05-01
Case Closed 1997-05-01

Related Activity

Type Inspection
Activity Nr 110097714
110097714 0419700 1997-01-23 4455 MERRIMAC AVE., JACKSONVILLE, FL, 32210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-01-24
Emphasis N: TRENCH
Case Closed 1997-12-03

Related Activity

Type Complaint
Activity Nr 201338043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1997-02-19
Abatement Due Date 1997-03-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1997-02-19
Abatement Due Date 1997-02-25
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State