Search icon

ROSS OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ROSS OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSS OF FLORIDA 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: 09 Jul 1950 (75 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 194942
FEI/EIN Number 590773360

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

Address: 2765 US HWY 92 W, PO BOX 1029, LAKELAND, FL, 33802
Mail Address: 2765 US HWY 92 W, PO BOX 1029, LAKELAND, FL, 33802
ZIP code: 33802
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIATT DAVID D Agent 2765 U.S. HWY. 92 WEST, LAKELAND, FL, 33801
MAYO, JOSEPH A. Secretary 2765 US HWY 92W, LAKELAND, FL
MAYO, JOSEPH A. Treasurer 2765 US HWY 92W, LAKELAND, FL
MAYO, JOSEPH A. Director 2765 US HWY 92W, LAKELAND, FL
HIATT, DAVID D. President 2765 US HWY 92W, LAKELAND, FL
HIATT, DAVID D. Director 2765 US HWY 92W, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1995-01-27 HIATT, DAVID D -
REGISTERED AGENT ADDRESS CHANGED 1995-01-27 2765 U.S. HWY. 92 WEST, 2765 US HWY 92W, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-24 2765 US HWY 92 W, PO BOX 1029, LAKELAND, FL 33802 -
CHANGE OF MAILING ADDRESS 1992-02-24 2765 US HWY 92 W, PO BOX 1029, LAKELAND, FL 33802 -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14064588 0420600 1975-12-11 2765 US HIGHWAY 92 WEST, Lakeland, FL, 33802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-12-18
Abatement Due Date 1976-02-03
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-18
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-12-18
Abatement Due Date 1976-01-06
Nr Instances 1
13746219 0419700 1973-03-09 2765 U S 92 WEST, Lakeland, FL, 33802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-26
Abatement Due Date 1973-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1973-03-26
Abatement Due Date 1973-04-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-03-26
Abatement Due Date 1973-04-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1973-03-26
Abatement Due Date 1973-04-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011012
Issuance Date 1973-03-26
Abatement Due Date 1973-05-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-03-26
Abatement Due Date 1973-04-18
Nr Instances 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State