Search icon

FRANK CASSERINO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FRANK CASSERINO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK CASSERINO CONSTRUCTION, 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: 30 Jul 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V54159
FEI/EIN Number 593134836

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

Address: 1552 BOREN DRIVE, #100, OCOEE, FL, 34761
Mail Address: 1552 BOREN DRIVE, #100, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSERINO RICHARD J President 1554 BOREN DR., #100, ORLANDO, FL, 34761
CASSERINO RICHARD Agent 1554 BOREN DRIVE, ORLANDO, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-13 1552 BOREN DRIVE, #100, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 1999-07-13 1552 BOREN DRIVE, #100, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1554 BOREN DRIVE, ORLANDO, FL 34761 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CASSERINO, RICHARD -
AMENDMENT 1995-10-18 - -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008017 LAPSED 03-4322-CI-19 6TH JUD CIR PINELLAS COUNTY FL 2003-12-12 2009-03-29 $830255.97 BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610
J03900018029 LAPSED 03-2165-CC-L COUNTY CIVIL, HILLSBOROUGH CO. 2003-11-04 2008-12-15 $12256.58 RINGHAVER EQUIPMENT COMPANY, A FLORIDA CORPORATION, P.O. BOX 30169, TAMPA, FL 33630
J04900002638 LAPSED 02-10712-K HILLSBOROUGH CIR CRT CIVIL DIV 2003-10-20 2009-02-02 $976549.60 EAGLE SUPPLY, P.O. BOX 75305, TAMPA, FL 33675
J03000082984 LAPSED 2002-CA-010910-0 ORANGE COUNTY COURT 2003-02-17 2008-02-24 $22010.15 GENERAL ELECTRIC COMPANY, GE APPLIANCES DIVISION, PO BOX 102176, ATLANTA GA 90368-0176
J02000481303 LAPSED 02-CA-9502 9TH JUD CIR CRT ORANGE CNTY FL 2002-12-03 2007-12-09 $1,088,245.15 SOUTHTRUST BANK F/K/A SOUTHTRUST BANK, NATIONAL ASSOCIA, P O BOX 15708, ST. PETERSBURG, FL 33733
J02000460182 LAPSED CC0-02-1559 ORANGE CNTY CRT CIVIL DIV 2002-10-24 2007-11-20 $11,065.20 EXTERIOR SYSTEMS INC, ONE OWENS CORNING TAX 3G, TOLDEO OH 43659
J02000155816 LAPSED 2001-11149-CC DUVAL COUNTY COURT 2001-12-07 2007-04-29 $13,874.53 FASTENING SYSTEMS, INC., 11425 SAINTS ROAD, JACKSONVILLE, FL 34761

Documents

Name Date
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-09-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305221822 0420600 2002-02-11 12901 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-11
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-07-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Nr Instances 1
Nr Exposed 3
Gravity 10
303985949 0419700 2001-08-24 7820 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-08-28
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2002-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 A27
Issuance Date 2001-08-30
Abatement Due Date 2001-09-05
Current Penalty 450.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2001-08-30
Abatement Due Date 2001-09-05
Current Penalty 7250.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
303851174 0420600 2000-08-10 16400 NELSON PARK DRIVE, CLERMONT, FL, 34711
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-10
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-12-22

Related Activity

Type Referral
Activity Nr 202320438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2000-08-30
Abatement Due Date 2000-09-05
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2000-08-30
Abatement Due Date 2000-09-05
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2000-08-30
Abatement Due Date 2000-09-07
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
303445548 0420600 2000-03-22 3915 TOWNSHIP SQUARE BLVD., ORLANDO, FL, 32837
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-03-22
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-04-20

Related Activity

Type Referral
Activity Nr 202309100
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-04-06
Abatement Due Date 2000-04-11
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109209734 0420600 1998-12-02 1805 KIMBERLY JEANNE CIRCLE, APOPKA, FL, 32703
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-12-02
Case Closed 1999-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-01-19
Abatement Due Date 1999-01-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-01-19
Abatement Due Date 1999-01-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
301020921 0419700 1997-09-10 4060 HODGES BLVD., JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-17
Case Closed 1997-09-17
109613893 0420600 1994-11-02 2998 NORTH BERMUDA AVE., KISSIMMEE, FL, 34741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-11-02
Case Closed 1995-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1994-11-15
Abatement Due Date 1994-11-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1994-11-15
Abatement Due Date 1994-11-21
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State