Search icon

AK-U-BUILD INC. - Florida Company Profile

Company Details

Entity Name: AK-U-BUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AK-U-BUILD 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: 28 Jun 1995 (30 years ago)
Document Number: P95000050734
FEI/EIN Number 593321854

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

Address: 4159 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602
Mail Address: 4159 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD CHARLES C President 4159 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602
MCDONALD KATHLEEN Secretary 4159 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602
MCDONALD CHARLES M Treasurer 1466 st. charles dr., streetsboro, OH, 44241
MCDONALD KATHLEEN Agent 4159 MAJESTIC OAK LN, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-12 MCDONALD, KATHLEEN -
CHANGE OF PRINCIPAL ADDRESS 2000-02-15 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2000-02-15 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-15 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302026042 0420600 1998-08-11 801 DREW ST., CLEARWATER, FL, 34756
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-10-14
Case Closed 1998-11-19

Related Activity

Type Complaint
Activity Nr 202687786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-11-03
Abatement Due Date 1998-11-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 1998-11-03
Abatement Due Date 1998-12-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State