Search icon

ROWAN CONSTRUCTION-PSL, INC. - Florida Company Profile

Company Details

Entity Name: ROWAN CONSTRUCTION-PSL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWAN CONSTRUCTION-PSL, 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: 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: 14 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2005 (19 years ago)
Document Number: P95000020650
FEI/EIN Number 650562956

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

Address: 10455 S. 85TH STREET, VERO BEACH, FL, 32967
Mail Address: 10455 S. 85TH STREET, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH CINDY L Vice President 12543 N.E. 120TH STREET, OKEECHOBEE, FL, 34972
SCHAFFER ROBIN M President 10455 85TH STREET, VERO BEACH, FL, 32967
Schaffer Robin Agent 10455 85TH STREET, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 Schaffer, Robin -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 10455 S. 85TH STREET, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2012-04-27 10455 S. 85TH STREET, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 10455 85TH STREET, VERO BEACH, FL 32967 -
REINSTATEMENT 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Mines

Mine Name Type Status Primary Sic
Rowan Construction-PSL, Inc. Surface Abandoned Construction Sand and Gravel
Directions to Mine I-95 to Midway Road - East to Torino Pkwy. South to mine.

Parties

Name Rowan Construction-PSL, Inc.
Role Operator
Start Date 1998-07-01
Name Charles Rowan
Role Current Controller
Start Date 1998-07-01
Name Rowan Construction-PSL, Inc.
Role Current Operator

Inspections

Start Date 2005-08-22
End Date 2005-08-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2005-03-01
End Date 2005-03-01
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2004-10-13
End Date 2004-10-13
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 5
Start Date 2004-05-19
End Date 2004-06-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 20
Start Date 2004-05-19
End Date 2004-05-19
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2003-11-04
End Date 2003-11-04
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 24
Start Date 2003-05-05
End Date 2003-05-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 23
Start Date 2003-02-20
End Date 2003-02-20
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-01-28
End Date 2003-01-30
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2002-10-24
End Date 2002-10-24
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 4
Start Date 2002-09-25
End Date 2002-09-27
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-09-09
End Date 2002-09-09
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2002-07-09
End Date 2002-07-09
Activity REGULAR INSPECTION
Number Inspectors 0
Total Hours 0
Start Date 2001-11-26
End Date 2001-11-26
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2001-10-01
End Date 2001-10-01
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-06-26
End Date 2001-06-26
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2001-06-12
End Date 2001-06-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 29
Start Date 2001-01-19
End Date 2001-01-19
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2000-12-27
End Date 2000-12-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-08-02
End Date 2000-08-02
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc DREDGE
Year 2004
Annual Hours 7344
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1836
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 2795
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1398
Sub-Unit Desc DREDGE
Year 2003
Annual Hours 10240
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2048
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 4207
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1402
Sub-Unit Desc DREDGE
Year 2002
Annual Hours 10250
Avg. Annual Empl. 5
Avg. Employee Hours 2050
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 2315
Avg. Annual Empl. 3
Avg. Employee Hours 772
Sub-Unit Desc DREDGE
Year 2001
Annual Hours 6296
Avg. Annual Empl. 6
Avg. Employee Hours 1049
Sub-Unit Desc DREDGE
Year 2000
Annual Hours 4506
Avg. Annual Empl. 4
Avg. Employee Hours 1127

Date of last update: 01 Mar 2025

Sources: Florida Department of State