Search icon

FOUR-A CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FOUR-A CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR-A 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: 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: 02 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2024 (5 months ago)
Document Number: P98000101597
FEI/EIN Number 593558923

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

Address: 815 NW 57th Ave, Miami, FL, 33126, US
Mail Address: 815 NW 57th Ave, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tamblyn Andy Director 815 NW 57th Ave, Miami, FL, 33126
Tamblyn Andy Agent 815 NW 57th Ave, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 815 NW 57th Ave, A-6, Miami, FL 33126 -
REINSTATEMENT 2022-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 815 NW 57th Ave, A-6, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-09-09 815 NW 57th Ave, A-6, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-09-09 Tamblyn, Andy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008407 LAPSED 3:06CVJ20MCR US DIS CRT FL JACKSONVILLE DIV 2007-03-30 2013-12-23 $157308.00 ORIX FINANCIAL SERVICES, INC., F/K/A ORIX CREDIT ALLIANCE, INC., 1717 MAIN STREET, SUITE 900, DALLAS, TX 75201

Documents

Name Date
REINSTATEMENT 2024-09-25
REINSTATEMENT 2022-09-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310033667 0419700 2007-10-22 1810-T TOWN CENTER BLVD., ORANGE PARK, FL, 32003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-23
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: STRUCK-BY, S: TRENCHING
Case Closed 2007-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-11-08
Abatement Due Date 2007-12-28
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Feb 2025

Sources: Florida Department of State