Search icon

STANDARD DEMOLITION CORPORATION

Company Details

Entity Name: STANDARD DEMOLITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1992 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: V68486
FEI/EIN Number 59-3150411
Address: 1607 43RD ST N, TAMPA, FL 33605
Mail Address: 1607 43RD ST N, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MANEY, RICHARD HENRY Agent ONE TAMPA CITY CTR #2865, TAMPA, FL 33602

Vice President

Name Role Address
LORENZEN, WILLIAM Vice President 16209 LK MADGALENE BLVD, TAMPA, FL 33613

President

Name Role Address
LORENZEN, WILLIAM President 16209 LK MADGALENE BLVD, TAMPA, FL 33613

Secretary

Name Role Address
LORENZEN, WILLIAM Secretary 16209 LK MADGALENE BLVD, TAMPA, FL 33613

Treasurer

Name Role Address
LORENZEN, WILLIAM Treasurer 16209 LK MAGDALENE BLVD, TAMPA, FL 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 1607 43RD ST N, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2003-03-20 1607 43RD ST N, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 ONE TAMPA CITY CTR #2865, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109316877 0420600 1997-06-05 4940 62ND STREET, NORTH, ST. PETERSBURG, FL, 33709
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-05
Case Closed 1997-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05

Date of last update: 03 Feb 2025

Sources: Florida Department of State