Search icon

PARMAN-KENDALL CORP. - Florida Company Profile

Company Details

Entity Name: PARMAN-KENDALL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARMAN-KENDALL CORP. 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: 29 Apr 1953 (72 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 173366
FEI/EIN Number 590697213

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

Address: 13000 SW 232ND ST, GOULDS, FL, 33170, US
Mail Address: P.O. BOX 157, GOULDS, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE MARTHA Director 39 BAY ROAD, SOUTH PORTLAND, MA
LAFONTISEE LOUIS L. JR. Agent 3121 COMMODORE PLAZA COCONUT GROVE, MIAMI, FL, 33133
KENDALL, HAROLD E. JR. Director 13000 SW 232ND ST, GOULDS, FL
KENDALL, HAROLD E. JR. President 13000 SW 232ND ST, GOULDS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-25 13000 SW 232ND ST, GOULDS, FL 33170 -
REGISTERED AGENT NAME CHANGED 1995-03-08 LAFONTISEE, LOUIS L. JR. -
REGISTERED AGENT ADDRESS CHANGED 1995-03-08 3121 COMMODORE PLAZA COCONUT GROVE, SUITE 909, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1994-05-01 13000 SW 232ND ST, GOULDS, FL 33170 -
REINSTATEMENT 1991-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13380175 0418800 1979-04-11 23600 SO DIXIE HIGHWAY, Goulds, FL, 33170
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1979-04-13
13336565 0418800 1977-11-22 22900 S DIXIE HIGHWAY, Goulds, FL, 33170
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-22
Case Closed 1977-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-11-29
Abatement Due Date 1977-12-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-29
Abatement Due Date 1977-12-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-11-29
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-11-29
Abatement Due Date 1977-12-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1977-11-29
Abatement Due Date 1977-12-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-29
Abatement Due Date 1977-12-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-11-29
Abatement Due Date 1977-12-02
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-11-29
Abatement Due Date 1977-12-09
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-29
Abatement Due Date 1977-12-09
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-11-29
Abatement Due Date 1977-12-09
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State