Search icon

RUSS HOEY, INC. - Florida Company Profile

Company Details

Entity Name: RUSS HOEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSS HOEY, 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: 02 Mar 1957 (68 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 200407
FEI/EIN Number 591036506

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

Address: 1500 PLATT ST. (33606), P.O.BOX 10543, TAMPA, FL, 33679
Mail Address: 1500 PLATT ST. (33606), P.O.BOX 10543, TAMPA, FL, 33679
ZIP code: 33679
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEY, DESIREE Vice President 1500 W PLATT ST, TAMPA, FL 00000
HOEY, WINNIFRED President 1500 W PLATT ST, TAMPA, FL 00000
HOEY, WINNIFRED Treasurer 1500 W PLATT ST, TAMPA, FL 00000
HOEY, RUSS Director 1500 W PLATT ST, TAMPA, FL 00000
HOEY,RUSS Agent 812 GULF BLVD., INDIAN ROCKS BCH., FL, 33535

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-09 1500 PLATT ST. (33606), P.O.BOX 10543, TAMPA, FL 33679 -
CHANGE OF MAILING ADDRESS 1989-05-09 1500 PLATT ST. (33606), P.O.BOX 10543, TAMPA, FL 33679 -
REGISTERED AGENT ADDRESS CHANGED 1989-05-09 812 GULF BLVD., INDIAN ROCKS BCH., FL 33535 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13952478 0420600 1977-10-17 1500 N PLATT ST, Tampa, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-17
Case Closed 1977-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-10-19
Abatement Due Date 1977-11-03
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1977-10-19
Abatement Due Date 1977-11-03
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 1977-10-19
Abatement Due Date 1977-11-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-10-19
Abatement Due Date 1977-11-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-10-19
Abatement Due Date 1977-11-03
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State