Search icon

WHITECRAFT INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WHITECRAFT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITECRAFT INDUSTRIES, 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: 28 Jul 1948 (77 years ago)
Date of dissolution: 12 Feb 1979 (46 years ago)
Last Event: MERGER
Event Date Filed: 12 Feb 1979 (46 years ago)
Document Number: 155587
FEI/EIN Number 590788904

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

Address: 795 NE 97TH ST, P.O.OBOX 380309, MIAMI, FL, 33138
Mail Address: 795 NE 97TH ST, P.O.OBOX 380309, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDHEIMER, JACOB President 795 NE 97TH ST, MIAMI SHORES, FL
LINDHEIMER, RICHARD A. Director 1379 NE 104TH STREET, MIAMI SHORES, FL
FREIDMAN, HAROLD Director 1614 N.E. 105TH STREET, MIAMI SHORES, FL
RICHARD J. SPOERL Secretary 8492 SW 102ND ST, MIAMI, FL
RICHARD J. SPOERL Treasurer 8492 SW 102ND ST, MIAMI, FL
FREIDMAN, HAROLD Agent SUITE 800, 100 S. BISCAYNE BLVD., MIAMI, FL, 33131
LINDHEIMER, JACOB Director 795 NE 97TH ST, MIAMI SHORES, FL
LINDHEIMER, RICHARD A. Vice President 1379 NE 104TH STREET, MIAMI SHORES, FL
DAVIS, JOSEPH I. Director 720 N.E. 105TH STREET, MIAMI SHORES, FL

Events

Event Type Filed Date Value Description
MERGER 1979-02-12 - MERGING INTO: 817840
NAME CHANGE AMENDMENT 1968-12-31 WHITECRAFT INDUSTRIES, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13354683 0418800 1977-04-05 7350 NW MIAMI COURT, Miami, FL, 33138
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-04-07
Case Closed 1977-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-04-11
Abatement Due Date 1977-04-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1977-04-11
Abatement Due Date 1977-05-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1977-04-11
Abatement Due Date 1977-04-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1977-04-11
Abatement Due Date 1977-04-14
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1977-04-11
Abatement Due Date 1977-04-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1977-04-11
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-04-11
Abatement Due Date 1977-05-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-04-11
Abatement Due Date 1977-05-06
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-04-11
Abatement Due Date 1977-04-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-04-11
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-11
Abatement Due Date 1977-04-18
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State