Search icon

NEW ENGLAND OYSTER HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND OYSTER HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ENGLAND OYSTER HOUSE, 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: 25 Oct 1948 (76 years ago)
Date of dissolution: 12 May 1986 (39 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 1986 (39 years ago)
Document Number: 156273
FEI/EIN Number 590942451

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

Address: 615 EAST DANIA BEACH BLVD, DANIA, FL, 33004
Mail Address: 615 EAST DANIA BEACH BLVD, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFFLER, LEONARD L. President 420 ISLE OF PALMS, FT. LAUDERDALE, FL
LOFFLER, LEONARD L. Treasurer 420 ISLE OF PALMS, FT. LAUDERDALE, FL
LOFFLER, LEONARD L. Director 420 ISLE OF PALMS, FT. LAUDERDALE, FL
LOFFLER, MILDRED L. Vice President 420 ISLE OF PALM, FT. LAUDERDALE, FL
LOFFLER, MILDRED L. Secretary 420 ISLE OF PALM, FT. LAUDERDALE, FL
LOFFLER, MILDRED L. Director 420 ISLE OF PALM, FT. LAUDERDALE, FL
NICIFORO, MARY ELLEN Vice President 4960 S.W. 94TH AVE., COOPER CITY, FL
NICIFORO, MARY ELLEN Director 4960 S.W. 94TH AVE., COOPER CITY, FL
NICIFORO, RICK Vice President 4960 S.W. 94TH AVE., COOPER CITY, FL
EKMEKHIAN, APKAR Vice President 187 N.E. 6TH CT., DANIA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1986-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 1984-07-09 615 EAST DANIA BEACH BLVD, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1984-07-09 615 EAST DANIA BEACH BLVD, DANIA, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 615 EAST DANIA BEACH BLVD, DANIA, FL 33004 -
AMENDMENT 1976-08-03 - -
AMEND TO STOCK AND NAME CHANGE 1969-05-01 NEW ENGLAND OYSTER HOUSE, INC. -
EVENT CONVERTED TO NOTES 1969-05-01 - -
REINSTATEMENT 1965-06-10 - -
DISSOLVED BY PROCLAMATION 1964-08-28 - -
NAME CHANGE AMENDMENT 1960-07-28 NEW ENGLAND OYSTER HOUSE REALTY COMPANY -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13323654 0418800 1979-01-08 768 E DANIA BEACH BLVD, Dania, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1979-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1979-01-23
Abatement Due Date 1979-02-22
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1979-01-23
Abatement Due Date 1979-02-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-01-23
Abatement Due Date 1979-02-01
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-01-23
Abatement Due Date 1979-02-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-01-23
Abatement Due Date 1979-02-01
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-01-23
Abatement Due Date 1979-02-22
Nr Instances 7

Date of last update: 01 Mar 2025

Sources: Florida Department of State