Search icon

AKERS & ASSOCIATES CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AKERS DEAN President 4721 SAN MIGUEZ, TAMPA, FL, 33629
MERCIER CHRISTIAN Agent 12346 OCONEE BLVD, NEW PORT RICHEY, FL, 34654

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301780573 0420600 1997-12-23 END OF GUY VERGER BLVD., TAMPA, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-01-06
Emphasis N: TRENCH
Case Closed 1998-06-15

Related Activity

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