Search icon

ROWLAND TRUCK EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ROWLAND TRUCK EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWLAND TRUCK EQUIPMENT, 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: 27 Feb 1948 (77 years ago)
Date of dissolution: 13 Dec 1988 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 1988 (36 years ago)
Document Number: 154175
FEI/EIN Number 590578565

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

Address: %X-L-CO, INC., 60 STATE STREET, BOSTON, MA, 02109
Mail Address: %X-L-CO, INC., 60 STATE STREET, BOSTON, MA, 02109
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE, CHARLES E. President 60 STATE STREET, BOSTON, MASS 00000
KAYE, CHARLES E. Director 60 STATE STREET, BOSTON, MASS 00000
KAYE, CHARLES E. Chairman 60 STATE STREET, BOSTON, MASS 00000
LAJOIE, JAMES R. Assistant Secretary 60 STATE ST, BOSTON, MASS 00000
ROBERTS, EDWARD P. Director 60 STATE STREET, BOSTON, MA
C/O C T CORPORATION SYSTEM Agent 8751 WEST BROWARD BLVD, PLANTATION, FL, 33324
SOJA, MICHAEL Treasurer 60 STATE STREET, BOSTON, MASS 00000
VENTRE, FRANCIS Director 60 STATE ST, BOSTON, MASS 00000
VENTRE, FRANCIS Secretary 60 STATE ST, BOSTON, MASS 00000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1988-12-13 C/O C T CORPORATION SYSTEM -
VOLUNTARY DISSOLUTION 1988-12-13 - -
CHANGE OF MAILING ADDRESS 1988-11-08 %X-L-CO, INC., 60 STATE STREET, BOSTON, MA 02109 -
CHANGE OF PRINCIPAL ADDRESS 1988-11-08 %X-L-CO, INC., 60 STATE STREET, BOSTON, MA 02109 -
REINSTATEMENT 1988-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 1988-11-08 8751 WEST BROWARD BLVD, PLANTATION, FL 33324 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13632617 0419700 1975-04-16 2265 W BEAVER, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1975-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-04-23
Abatement Due Date 1975-05-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-23
Abatement Due Date 1975-05-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 025025
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-04-23
Abatement Due Date 1975-05-12
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State