Search icon

FLORIDA CAST STONE, CO., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CAST STONE, CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CAST STONE, CO., 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: 21 Jan 1958 (67 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 209249
FEI/EIN Number 590832842

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

Address: 102 BALTIC CIRCLE, TAMPA, FL, 33629, US
Mail Address: 102 BALTIC CIRCLE, TAMPA, FL, 33606-3322, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTRAN, ARMONIA President 102 BALTIC CIRCLE, TAMPA, FL
BERTRAN ARMONIA P Agent 102 BALTIC CIRCLE, TAMPA, FL, 33606
BERTRAN, ARMONIA Director 102 BALTIC CIRCLE, TAMPA, FL
GOJMAN, MARY ANN Secretary 102 BALTIC CIRCLE, TAMPA, FL
GOJMAN, MARY ANN Treasurer 102 BALTIC CIRCLE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-05 BERTRAN, ARMONIA PRES -
REGISTERED AGENT ADDRESS CHANGED 2002-04-05 102 BALTIC CIRCLE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 102 BALTIC CIRCLE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1993-05-01 102 BALTIC CIRCLE, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2002-04-05
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-07-24
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13989165 0420600 1976-01-12 2705 35TH STREET, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-12
Case Closed 1976-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-01-15
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-15
Abatement Due Date 1976-01-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1976-01-15
Abatement Due Date 1976-02-03
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-01-15
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1976-01-15
Abatement Due Date 1976-01-27
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-01-15
Abatement Due Date 1976-01-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-01-15
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-15
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-01-15
Abatement Due Date 1976-01-27
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State