Search icon

ESSEX BUILDERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ESSEX BUILDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSEX BUILDERS GROUP, 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: 26 Nov 1990 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S15609
FEI/EIN Number 593037297

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

Address: 238 STIRLING AVENUE, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 867, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOREY, CAROL R. President 235 STIRLING AVE, WINTER PARK, FL
STOREY, EDWARD A., II Agent 235 STIRLING AVE, WINTER PARK, FL, 32789
STOREY, EDWARD A., II Chief Executive Officer 235 STIRLING AVE, WINTER PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 238 STIRLING AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-04-19 238 STIRLING AVENUE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304691124 0420600 2001-07-25 4750 COUNTY ROAD 46A, SANFORD, FL, 32771
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-25
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-08-16
Abatement Due Date 2001-08-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-08-16
Abatement Due Date 2001-08-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
302568092 0420600 1999-07-15 5736 LONG IRON DRIVE, ORLANDO, FL, 32839
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-07-15
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-07-15
109206870 0420600 1998-03-11 6904 ORANGE GATE DRIVE, ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-11
Case Closed 1998-04-13
109711143 0420600 1993-10-25 12019 COCOMO LANE, BLDG. 7, LAKE BUENA VISTA, FL, 32830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-26
Case Closed 1994-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1993-12-01
Abatement Due Date 1993-12-07
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-12-01
Abatement Due Date 1993-12-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 15
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1993-12-01
Abatement Due Date 1993-12-07
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 11
Gravity 02

Date of last update: 03 Mar 2025

Sources: Florida Department of State