Search icon

PRICE-RITE PLUMBING SUPPLY INC - Florida Company Profile

Company Details

Entity Name: PRICE-RITE PLUMBING SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRICE-RITE PLUMBING SUPPLY 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: 04 Apr 1960 (65 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 235131
FEI/EIN Number 590900319

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

Address: 238 PEACHTREE STREET, COCOA, FL, 32922
Mail Address: 238 PEACHTREE STREET, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB RICHARD D Manager 238 PEACHTREE STREET, COCOA, FL, 32922
LAMB RICHARD D Agent 238 PEACHTREE STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-19 LAMB, RICHARD D -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 238 PEACHTREE STREET, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2000-05-02 238 PEACHTREE STREET, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 1991-01-31 238 PEACHTREE STREET, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14056964 0420600 1975-08-28 238 PEACHTREE STREET, Cocoa, FL, 32922
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1975-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100023 E02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-09-05
Abatement Due Date 1975-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1975-09-05
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100169 B01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01009C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 7
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 6
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01017
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-09-05
Abatement Due Date 1975-09-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State