Search icon

NATIONWIDE CONTRACTORS, INC. - Florida Company Profile

Company Details

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

NATIONWIDE 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: 10 Sep 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000081865
FEI/EIN Number 593595953

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

Address: 6544 US HWY 41 N., SUITE 201B, APOLLO BEACH, FL, 33572
Mail Address: 6544 US HWY 41 N., SUITE 201B, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER JERRY L President 920 BUNKER VIEW DR, APOLLO BEACH, FL, 33572
CLARK ANDREW C Founder 201 W LAUREL STREET # 1006, TAMPA, FL, 33602
CLARK ANDREW C Executive Producer 201 W LAUREL STREET # 1006, TAMPA, FL, 33602
WARNER JEREMY M Secretary 349 APOLLO BEACH BLVD, APT 607, APOLLO BEACH, FL, 33572
WARNER JEREMY M Treasurer 349 APOLLO BEACH BLVD, APT 607, APOLLO BEACH, FL, 33572
WARNER JERRY L Agent 920 BUNKER VIEW DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-29 920 BUNKER VIEW DRIVE, APOLLO BEACH, FL 33572 -
AMENDMENT AND NAME CHANGE 2000-04-10 NATIONWIDE CONTRACTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 6544 US HWY 41 N., SUITE 201B, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2000-03-21 6544 US HWY 41 N., SUITE 201B, APOLLO BEACH, FL 33572 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900019305 LAPSED 07-16609 CTY CRT HILLSBOROUGH CTY FL 2007-10-16 2012-12-20 $8643.14 84 LUMBER COMPANY, LP, 1019 ROUTE 519, EIGHTY FOUR, PA 15330

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-08-29
Amendment and Name Change 2000-04-10
ANNUAL REPORT 2000-03-21
Domestic Profit 1999-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310000211 0420600 2006-03-31 19125 GULF BLVD., INDIAN SHORES, FL, 33785
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-31
Emphasis L: FALL
Case Closed 2006-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-04-10
Abatement Due Date 2006-04-20
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
13684642 0419700 1982-10-07 SUNKING TOWERS CONDOMINIUM, Destin, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-07
Case Closed 1982-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-10-15
Abatement Due Date 1982-10-18
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State