Search icon

COURNOYER PROFESSIONAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: COURNOYER PROFESSIONAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURNOYER PROFESSIONAL CONTRACTORS, 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: 13 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000073831
FEI/EIN Number 593590430

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

Address: 205 Cessna Blvd, PORT ORANGE, FL, 32128, US
Mail Address: PO Box 290037, PORT ORANGE, FL, 32129, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURNOYER KEVEN W President 205 Cessna Blvd, PORT ORANGE, FL, 32128
COURNOYER KEVEN W Agent 205 Cessna Blvd, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 COURNOYER, KEVEN W. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 205 Cessna Blvd, Suite 1, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 205 Cessna Blvd, Suite 1, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2016-09-09 205 Cessna Blvd, Suite 1, PORT ORANGE, FL 32128 -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000503566 TERMINATED 1000000461775 VOLUSIA 2013-01-30 2023-02-27 $ 1,398.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000331101 TERMINATED 1000000261962 VOLUSIA 2012-04-02 2022-05-02 $ 1,161.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2016-09-09
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313879504 0419700 2010-10-21 2700 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-21
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2014-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-11-04
Abatement Due Date 2010-11-09
Current Penalty 1836.0
Initial Penalty 1836.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-04
Abatement Due Date 2010-11-09
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 4
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State