Search icon

ADVANCED CONSTRUCTION & FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED CONSTRUCTION & FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED CONSTRUCTION & FRAMING, 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: 04 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000036588
FEI/EIN Number 593313769

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

Address: 665 NELSON DRIVE, ORANGE PARK, FL, 32073
Mail Address: 665 NELSON DRIVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINZIE FRANKLIN M President 665 NELSON DRIVE, ORANGE PARK, FL, 32073
MCKINZIE FRANKLIN M Agent 665 NELSON DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 665 NELSON DRIVE, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 665 NELSON DRIVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2011-04-25 665 NELSON DRIVE, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000191968 TERMINATED 1000000256982 CLAY 2012-03-08 2022-03-14 $ 1,224.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000629656 TERMINATED 1000000174003 CLAY 2010-05-25 2030-06-02 $ 1,781.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-27
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-20
REINSTATEMENT 2005-11-08
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303983019 0419700 2001-02-01 780 WATER OAK LN., GREEN COVE SPGS, FL, 32043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-01
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2001-03-01
Abatement Due Date 2001-03-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-03-01
Abatement Due Date 2001-03-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State