Search icon

SUWANNEE PACKING CO. INC. - Florida Company Profile

Company Details

Entity Name: SUWANNEE PACKING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUWANNEE PACKING 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: 22 Feb 1961 (64 years ago)
Date of dissolution: 01 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2003 (22 years ago)
Document Number: 244955
FEI/EIN Number 590934878

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

Address: 10378 94TH STREET, LIVE OAK, FL, 32060
Mail Address: 10378 94TH STREET, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROFT, LAVELLE Agent 780 COOPER ST, LIVE OAK, FL, 32060
CROFT,HENRY President 780 COOPER ST., LIVE OAK, FL
CROFT,HENRY Director 780 COOPER ST., LIVE OAK, FL
CROFT,LAVELLE Vice President VSD, LIVE OAK, FL
CROFT,LAVELLE Director VSD, LIVE OAK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-26 10378 94TH STREET, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2001-07-26 10378 94TH STREET, LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 1985-06-14 CROFT, LAVELLE -
REGISTERED AGENT ADDRESS CHANGED 1984-07-11 780 COOPER ST, LIVE OAK, FL 32060 -

Documents

Name Date
Voluntary Dissolution 2003-04-01
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-07-26
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13735550 0419700 1979-06-19 COOPER STREET, Live Oak, FL, 32060
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-19
Case Closed 1984-03-10
13735501 0419700 1979-05-10 COOPER ST, Live Oak, FL, 32060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1980-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-05-15
Abatement Due Date 1979-06-18
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1979-06-15
Nr Instances 7
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 040004
Issuance Date 1979-05-15
Abatement Due Date 1979-06-18
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-06-15
Nr Instances 5
13631775 0419700 1975-02-12 COOPER & CONNER STS, Live Oak, FL, 32060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-12
Case Closed 1975-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-02-19
Abatement Due Date 1975-03-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-02-19
Abatement Due Date 1975-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-19
Abatement Due Date 1975-03-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-02-19
Abatement Due Date 1975-03-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-02-19
Abatement Due Date 1975-03-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-02-19
Abatement Due Date 1975-03-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-02-19
Abatement Due Date 1975-03-03
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State