Search icon

KAMMER & WOOD, INC. - Florida Company Profile

Company Details

Entity Name: KAMMER & WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAMMER & WOOD, 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: 31 Jan 1959 (66 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 219795
FEI/EIN Number 590859431

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

Address: 4545 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207
Mail Address: 4545 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILO, PATRICIA A. Secretary 4545 ST. AUGUSTINE RD., JACKSONVILLE, FL
THOMAS, DONALD J. Agent 4545 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207
THOMAS, DONALD J. President 4545 ST. AUGUSTINE RD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1984-02-09 4545 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1984-02-09 4545 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1984-02-09 THOMAS, DONALD J. -
REGISTERED AGENT ADDRESS CHANGED 1984-02-09 4545 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13473780 0418800 1976-08-12 CONSTRUCTION SITE 4600 W 18 CT, Hialeah, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-12
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-08-24
Abatement Due Date 1976-08-27
Nr Instances 2
13334537 0418800 1976-01-26 5420 NORTHWEST 22 AVENUE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1976-02-04
Abatement Due Date 1976-02-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-02-04
Abatement Due Date 1976-02-07
Nr Instances 1
13472196 0418800 1975-04-30 15700 COLLINS AVENUE, North Miami Beach, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1975-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1975-05-06
Abatement Due Date 1975-05-08
Nr Instances 1
13332606 0418800 1973-02-13 297 NW 54 STREET, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1973-02-28
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-02-28
Abatement Due Date 1973-03-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-02-28
Abatement Due Date 1973-03-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1973-02-28
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-02-28
Abatement Due Date 1973-03-23
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State