Search icon

MCKIBBIN & SON BUILDERS, INC.

Company Details

Entity Name: MCKIBBIN & SON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: P98000060352
FEI/EIN Number 59-3523081
Address: 2929 NE 106th street, Anthony, FL 32617
Mail Address: 2929 NE 106th street, Anthony, FL 32617
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MCKIBBIN, BOBBY J Agent 2929 NE 106th street, Anthony, FL 32617

President

Name Role Address
MCKIBBIN, BOBBY J President 10608 NW 53 TERRACE, GAINESVILLE, FL 32653

Secretary

Name Role Address
MCKIBBIN, BOBBY J Secretary 10608 NW 53 TERRACE, GAINESVILLE, FL 32653

Director

Name Role Address
MCKIBBIN, BOBBY J Director 10608 NW 53 TERRACE, GAINESVILLE, FL 32653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 2929 NE 106th street, Anthony, FL 32617 No data
REINSTATEMENT 2019-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-13 2929 NE 106th street, Anthony, FL 32617 No data
CHANGE OF MAILING ADDRESS 2019-09-13 2929 NE 106th street, Anthony, FL 32617 No data
REGISTERED AGENT NAME CHANGED 2019-09-13 MCKIBBIN, BOBBY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-11-30
REINSTATEMENT 2019-09-13
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-11-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109206284 0420600 1998-01-22 7160 N. FRONTAGE ROAD, ORLANDO, FL, 32812
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-01-22
Case Closed 1998-02-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1998-02-06
Abatement Due Date 1998-02-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1998-02-06
Abatement Due Date 1998-02-11
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Feb 2025

Sources: Florida Department of State