Entity Name: | AKERS & ASSOCIATES CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AKERS & ASSOCIATES CONSTRUCTION, 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: | 05 Oct 1995 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P95000077545 |
FEI/EIN Number |
593345786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4721 SAN MIGUEZ, TAMPA, FL, 33629, US |
Mail Address: | 4721 SAN MIGUEZ, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKERS DEAN | President | 4721 SAN MIGUEZ, TAMPA, FL, 33629 |
MERCIER CHRISTIAN | Agent | 12346 OCONEE BLVD, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-12-23 | MERCIER, CHRISTIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-23 | 12346 OCONEE BLVD, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 4721 SAN MIGUEZ, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 4721 SAN MIGUEZ, TAMPA, FL 33629 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900010553 | LAPSED | 03-8837-CC | HILLSBOROUGH 13TH COUNTY COURT | 2003-08-07 | 2008-10-08 | $9393.21 | STEPP'S TRANPORTATION SERVICE, INC., 5014 N. 56TH STREET, TAMPA, FL 33610 |
J03900000424 | LAPSED | 2002-8552-A | CIR CT 13 JUD CIR, HILLS. CO. | 2003-06-24 | 2008-07-07 | $21606.93 | BOB'S BARRICADES, INC., 921 SHOTGUN RD., SUNRISE, FL 33326 |
J03000161630 | LAPSED | 02-23361-SC-I | HILLSBOROUGH CTY CT SMALL CLAI | 2003-04-08 | 2008-05-06 | $5,311.63 | GE SUPPLY CO, % PO BOX 33127, LOUISVILLE KY 40232 |
J03000161895 | LAPSED | 0000487276 | 12555 01870 | 2003-04-02 | 2023-05-06 | $ 141,324.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166 |
J03000093437 | LAPSED | CCO-02-16475 | CNTY COURT 9TH JUD CIR | 2003-02-13 | 2008-03-05 | $13,512.36 | OLDCASTLE PRECAST, INC., 690 W, TAFT-VINELAND ROAD, ORLANDO, FL 32824-8007 |
J02000422182 | LAPSED | 2001-CC-002857 | COUNTY COURT LAKE COUNTY | 2002-09-25 | 2007-10-23 | $7,079.66 | DURA-STRESS, INC., POST OFFICE BOX 490779, LEESBURG, FL 34749-0779 |
J02000398986 | LAPSED | 02-3796-CC-J | HILLSBOROUGH CNTY CRT CICIL DI | 2002-09-12 | 2007-10-07 | $7,999.81 | ANIXTER INC, 4711 GOLF ROAD % TAX DEPT, SKOKIE IL 60076 |
J02000255848 | LAPSED | 2002-5381-SC-J | HILLSBOROUGH COUNTY COURT | 2002-06-07 | 2007-06-28 | $2,351.84 | LOWE'S HOME CENTERS, INC., 1605 CURTIS BRIDGE RD., WILKESBORO, NC 28697 |
J02000169676 | LAPSED | 00-13107 CA 22 | MIAMI-DADE CIRCUIT CIRCUIT CT | 2002-04-25 | 2007-05-01 | $20,693.77 | MIAMI TRANSFER COMPANY, INC., PO BOX 680579, MIAMI, FL 33167 |
J02000157051 | LAPSED | 01-2928 | CIR CRT 13 JUD HILLSBOROUGH CO | 2001-06-27 | 2007-05-03 | $26119.26 | AKERS & ASSOCIATES CONSTRUCTION, INC., 4607 N 56TH ST, TAMPA, FL 33607 |
Name | Date |
---|---|
Reg. Agent Change | 2002-12-23 |
ANNUAL REPORT | 2002-02-05 |
Reg. Agent Change | 2001-10-18 |
Reg. Agent Resignation | 2001-09-13 |
Off/Dir Resignation | 2001-09-13 |
Off/Dir Resignation | 2001-07-26 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301780573 | 0420600 | 1997-12-23 | END OF GUY VERGER BLVD., TAMPA, FL, 33605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79152708 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260550 A06 |
Issuance Date | 1998-06-09 |
Abatement Due Date | 1998-06-19 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260550 B02 |
Issuance Date | 1998-06-09 |
Abatement Due Date | 1998-06-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260550 A15 I |
Issuance Date | 1998-06-09 |
Abatement Due Date | 1998-06-15 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State