Search icon

FLORIDA ATLANTIC CONTRACTORS, INC. - Florida Company Profile

Company Details

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

FLORIDA ATLANTIC 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: 24 Mar 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V23256
FEI/EIN Number 650320294

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

Address: 5430 A 10TH AVENUE NO, GREENACRES, FL, 33426, US
Mail Address: 5430 A 10TH AVENUE NO, GREENACRES, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATUSIK JOHN J President 3229 FRONITIER AVE, LAKE WORTH, FL
MATUSIK JOHN J Vice President 3229 FRONITIER AVE, LAKE WORTH, FL
MATUSIK JOHN J Secretary 3229 FRONITIER AVE, LAKE WORTH, FL
MATUSIK JOHN J Treasurer 3229 FRONITIER AVE, LAKE WORTH, FL
MATUSIK JOHN J Director 3229 FRONITIER AVE, LAKE WORTH, FL
TURNER OTHEL Agent 3741 W BROWARD BLVD #201, PLANTATION, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 5430 A 10TH AVENUE NO, GREENACRES, FL 33426 -
CHANGE OF MAILING ADDRESS 1999-03-04 5430 A 10TH AVENUE NO, GREENACRES, FL 33426 -
REINSTATEMENT 1996-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-01-20
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-03-10
REINSTATEMENT 1996-12-18
ANNUAL REPORT 1995-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300496247 0418800 1997-12-02 1160 W. 10TH ST., RIVIERA BEACH, FL, 33404
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-12-02
Case Closed 1998-12-09

Related Activity

Type Referral
Activity Nr 200671394
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-04-17
Abatement Due Date 1998-04-23
Current Penalty 1750.0
Initial Penalty 3000.0
Contest Date 1998-05-08
Final Order 1998-09-30
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY
300490216 0418800 1996-11-20 13026 JOG ROAD, DELRAY BEACH, FL, 33426
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1996-11-20
Case Closed 1997-10-14

Related Activity

Type Accident
Activity Nr 100670397

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 B01
Issuance Date 1997-03-26
Abatement Due Date 1997-03-31
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1997-03-26
Abatement Due Date 1997-03-31
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 1997-03-26
Abatement Due Date 1997-04-01
Current Penalty 1300.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1997-03-26
Abatement Due Date 1997-04-01
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-03-26
Abatement Due Date 1997-04-28
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040004
Issuance Date 1997-03-26
Abatement Due Date 1997-04-28
Nr Instances 12
Nr Exposed 10
Gravity 00
109682971 0418800 1993-08-19 10688 NW 12TH ST, MIAMI, FL, 33172
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-19
Case Closed 1995-08-03

Related Activity

Type Referral
Activity Nr 901252320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1993-10-25
Abatement Due Date 1993-10-28
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109000737 0418800 1992-07-22 ORANGE BOWL STADIUM - 1501 NW 3 STREET, MIAMI, FL, 33125
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1992-07-22
Case Closed 1992-10-09

Related Activity

Type Referral
Activity Nr 901528737
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260351 C06
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State