Search icon

DECKER'S CONCRETE, INC.

Company Details

Entity Name: DECKER'S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S51405
FEI/EIN Number 65-0264737
Address: 316 SE 5TH ST, CAPE CORAL, FL 33990
Mail Address: 316 SE 5TH ST, CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DECKER, WALTER Agent 316 SE 5TH ST, CAPE CORAL, FL 33990

President

Name Role Address
DECKER, WALTER President 316 SE 5TH ST, CAPE CORAL, FL

Director

Name Role Address
DECKER, WALTER Director 316 SE 5TH ST, CAPE CORAL, FL

Vice President

Name Role Address
DECKER, WALTER Vice President 316 SE 5TH ST, CAPE CORAL, FL

Secretary

Name Role Address
DECKER, WALTER Secretary 316 SE 5TH ST, CAPE CORAL, FL

Treasurer

Name Role Address
DECKER, WALTER Treasurer 316 SE 5TH ST, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109715540 0420600 1992-10-22 HOLE IN ONE CIRCLE, FT. MYERS, FL, 33919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-22
Case Closed 1993-02-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-12-18
Abatement Due Date 1993-01-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-12-18
Abatement Due Date 1992-12-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 C01 I
Issuance Date 1992-12-18
Abatement Due Date 1992-12-23
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 1992-12-18
Abatement Due Date 1993-01-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 1992-12-18
Abatement Due Date 1993-01-05
Nr Instances 2
Nr Exposed 20
Gravity 02

Date of last update: 03 Feb 2025

Sources: Florida Department of State