Search icon

E & I, INC. - Florida Company Profile

Company Details

Entity Name: E & I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & I, 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: 22 Jun 1957 (68 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 203638
FEI/EIN Number 590809896

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

Address: ROUTE 1, BOX 1552, MELROSE, FL, 32666
Mail Address: ROUTE 1, BOX 1552, MELROSE, FL, 32666
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISGETTE LAWRENCE B President ROUTE 1, BOX 1552, MELROSE, FL, 32666
ISGETTE LAWRENCE B Director ROUTE 1, BOX 1552, MELROSE, FL, 32666
SAMPSELL LARRY Vice President HIGHWAY 21 LAUREL LANE, MELROSE, FL, 32666
DE BRAUN ELENA Assistant Treasurer 2425 N.W. 33RD STREET APT. 1301, FT. LAUDERDALE, FL, 33317
ISGETTE JOY Secretary 2082 PINE ISLAND LANE, NAPLES, FL, 33962
ISGETTE JOY Treasurer 2082 PINE ISLAND LANE, NAPLES, FL, 33962
ISGETTE RICHARD Vice President 2082 PINE ISLAND LANE, NAPLES, FL, 33962
HILKER STEPHEN E Agent 700 REID ST., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-06 700 REID ST., SUITE A, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 1995-06-06 HILKER, STEPHEN E -
REINSTATEMENT 1995-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-06 ROUTE 1, BOX 1552, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 1995-02-06 ROUTE 1, BOX 1552, MELROSE, FL 32666 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-02-20 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13421979 0418800 1974-05-29 4160 RAVENSWOOD ROAD, Fort Lauderdale, FL, 33312
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-05-29
Case Closed 1984-03-10
13399332 0418800 1974-04-25 4160 RAVENSWOOD ROAD, Fort Lauderdale, FL, 33312
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-04-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 C04
Issuance Date 1974-05-02
Abatement Due Date 1974-05-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A06
Issuance Date 1974-05-02
Abatement Due Date 1974-05-28
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State