Search icon

FLORIDA FENCE POST CO., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FENCE POST CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FENCE POST CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 1946 (78 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: 149451
FEI/EIN Number 590580716

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

Address: 5251 State Road 64 West, Ona, FL, 33865, US
Mail Address: P.O. Box 645, Ona, FL, 33865, US
ZIP code: 33865
County: Hardee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVELL COMPANIES PROFIT SHARING PLAN 2023 590580716 2024-04-01 FLORIDA FENCE POST CO., INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873
REVELL COMPANIES PROFIT SHARING PLAN 2022 590580716 2023-03-09 FLORIDA FENCE POST CO., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873
REVELL COMPANIES PROFIT SHARING PLAN 2021 590580716 2022-04-14 FLORIDA FENCE POST CO., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873
REVELL COMPANIES PROFIT SHARING PLAN 2020 590580716 2021-07-16 FLORIDA FENCE POST CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873
REVELL COMPANIES PROFIT SHARING PLAN 2019 590580716 2020-03-26 FLORIDA FENCE POST CO., INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873
REVELL COMPANIES PROFIT SHARING PLAN 2018 590580716 2019-03-07 FLORIDA FENCE POST CO., INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873
REVELL COMPANIES PROFIT SHARING PLAN 2017 590580716 2018-03-19 FLORIDA FENCE POST CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873
REVELL COMPANIES PROFIT SHARING PLAN 2016 590580716 2017-04-14 FLORIDA FENCE POST CO., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873

Signature of

Role Plan administrator
Date 2017-04-14
Name of individual signing W. LEE MIKELL
Valid signature Filed with authorized/valid electronic signature
REVELL COMPANIES PROFIT SHARING PLAN 2015 590580716 2016-05-03 FLORIDA FENCE POST CO., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing W. LEE MIKELL
Valid signature Filed with authorized/valid electronic signature
REVELL COMPANIES PROFIT SHARING PLAN 2014 590580716 2015-04-09 FLORIDA FENCE POST CO., INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 321900
Sponsor’s telephone number 8637734136
Plan sponsor’s address 406 N. 6TH AVENUE, WAUCHULA, FL, 33873

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing DEBBIE WHEELER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Revell F. LJr. President P.O. Box 645, Ona, FL, 33865
Revell F. LJr. Director P.O. Box 645, Ona, FL, 33865
Salas Alice E Secretary 331 RIVERSIDE DRIVE, WAUCHULA, FL, 33873
Salas Alice E Treasurer 331 RIVERSIDE DRIVE, WAUCHULA, FL, 33873
Southwell J. S Agent 501 W MAIN STREET, WAUCHULA, FL, 33873
REVELL, ONEITA C. Vice President 972 STENSTROM ROAD, WAUCHULA, FL, 33873
REVELL, ONEITA C. Director 972 STENSTROM ROAD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 5251 State Road 64 West, Ona, FL 33865 -
CHANGE OF MAILING ADDRESS 2024-02-04 5251 State Road 64 West, Ona, FL 33865 -
REGISTERED AGENT NAME CHANGED 2024-02-04 Southwell, J. Steven -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 501 W MAIN STREET, WAUCHULA, FL 33873 -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13948856 0420600 1980-07-10 STATE RD 64, Ona, FL, 33865
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-07-21
Case Closed 1981-07-13

Related Activity

Type Referral
Activity Nr 909067019

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1980-08-01
Abatement Due Date 1980-10-31
Current Penalty 25.0
Initial Penalty 480.0
Contest Date 1980-08-15
Final Order 1980-08-15
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-08-01
Abatement Due Date 1981-07-31
Final Order 1980-08-15
Nr Instances 1
13997903 0420600 1979-11-07 STATE ROAD 64, Ona, FL, 33865
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-07
Case Closed 1979-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-11-20
Abatement Due Date 1979-11-23
Nr Instances 4
14049696 0420600 1976-07-27 HIGHWAY 64, Wauchula, FL, 33873
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-28
Case Closed 1976-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 B02 VIIA
Issuance Date 1976-08-04
Abatement Due Date 1976-08-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 B02 VIIIA
Issuance Date 1976-08-04
Abatement Due Date 1976-08-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1976-08-04
Abatement Due Date 1976-08-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-08-04
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-08-04
Abatement Due Date 1976-08-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A07
Issuance Date 1976-08-04
Abatement Due Date 1976-08-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1976-08-04
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 E02
Issuance Date 1976-08-04
Abatement Due Date 1976-09-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-04
Abatement Due Date 1976-08-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-08-04
Abatement Due Date 1976-09-21
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-08-04
Abatement Due Date 1976-09-21
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 V
Issuance Date 1976-08-04
Abatement Due Date 1976-08-31
Nr Instances 1
13408471 0418800 1973-04-26 STATE ROUTE 64, Ona, FL, 33883
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-26
Case Closed 1984-03-10
13408240 0418800 1973-03-05 ONA FLA SR 64, Ona, FL, 33875
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-05
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-03-12
Abatement Due Date 1973-04-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 20
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1973-03-12
Abatement Due Date 1973-04-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-03-12
Abatement Due Date 1973-04-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-03-12
Abatement Due Date 1973-04-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-03-12
Abatement Due Date 1973-04-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-03-12
Abatement Due Date 1973-04-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-03-12
Abatement Due Date 1973-04-25
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1208390 Interstate 2024-10-30 70030 2023 9 2 Private(Property)
Legal Name FLORIDA FENCE POST CO INC
DBA Name -
Physical Address 5251 ST RD 64 WEST, ONA, FL, 33865-0645, US
Mailing Address P O BOX 645, ONA, FL, 33865-0645, US
Phone (863) 735-1361
Fax (863) 735-1210
E-mail JRIVAS@FLFENCEPOST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State