Entity Name: | AK-U-BUILD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Jun 1995 (30 years ago) |
Document Number: | P95000050734 |
FEI/EIN Number | 59-3321854 |
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 |
Name | Role | Address |
---|---|---|
MCDONALD, KATHLEEN | Agent | 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 |
Name | Role | Address |
---|---|---|
MCDONALD, CHARLES C | President | 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 |
Name | Role | Address |
---|---|---|
MCDONALD, KATHLEEN | Secretary | 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 |
Name | Role | Address |
---|---|---|
MCDONALD, CHARLES M | Treasurer | 1466 st. charles dr., streetsboro, OH 44241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-12 | MCDONALD, KATHLEEN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-15 | 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2000-02-15 | 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-15 | 4159 MAJESTIC OAK LN, BROOKSVILLE, FL 34602 | No data |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302026042 | 0420600 | 1998-08-11 | 801 DREW ST., CLEARWATER, FL, 34756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 Feb 2025
Sources: Florida Department of State