Search icon

FURCHGOTT'S, INC. - Florida Company Profile

Company Details

Entity Name: FURCHGOTT'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURCHGOTT'S, 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: 21 Dec 1931 (93 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 125638
FEI/EIN Number 590321670

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

Address: ADAMS AT HOGAN STS, JACKSONVILLE, FL, 32201
Mail Address: ADAMS AT HOGAN STS, JACKSONVILLE, FL, 32201
ZIP code: 32201
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOWSKY, JOHN R. President 13918 MANDARIN OAK LANE, JACKSONVILLE, FL
SADOWSKY, JOHN R. Director 13918 MANDARIN OAK LANE, JACKSONVILLE, FL
REYNOLDS, JOYCE J.(ASST. Secretary 4431 ROOSEVELT BLVD., JACKSONVILLE, FL
SADOWSKY, JOHN R. Agent 4431 ROOSEVELT BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1986-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 1985-05-08 4431 ROOSEVELT BLVD., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 1985-05-08 SADOWSKY, JOHN R. -
EVENT CONVERTED TO NOTES 1982-01-11 - -
EVENT CONVERTED TO NOTES 1976-11-24 - -
EVENT CONVERTED TO NOTES 1942-04-22 - -
NAME CHANGE AMENDMENT 1940-10-31 FURCHGOTT'S, INC. -
EVENT CONVERTED TO NOTES 1940-10-31 - -
EVENT CONVERTED TO NOTES 1937-08-18 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13658679 0419700 1977-05-11 4431 ROOSEVELT BLVD, Jacksonville, FL, 32210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-11
Case Closed 1977-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-18
Abatement Due Date 1977-05-21
Nr Instances 1
13633953 0419700 1975-07-24 130 W ADAMS ST, Jacksonville, FL, 32202
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-24
Case Closed 1984-03-10
13633672 0419700 1975-07-02 130 W ADAMS ST, Jacksonville, FL, 32202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-02
Case Closed 1975-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 025025
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 36
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-07-11
Abatement Due Date 1975-08-26
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-07-11
Abatement Due Date 1975-08-26
Nr Instances 20
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-07-11
Abatement Due Date 1975-08-26
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-07-11
Abatement Due Date 1975-08-26
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-07-11
Abatement Due Date 1975-07-15
Nr Instances 2
13633557 0419700 1975-06-25 4431 ROOSEVELT BLVD, Jacksonville, FL, 32210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1975-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1975-07-01
Abatement Due Date 1975-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-01
Abatement Due Date 1975-07-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-07-01
Abatement Due Date 1975-07-03
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-07-01
Abatement Due Date 1975-08-03
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State