Search icon

THE TANSEY CO. - Florida Company Profile

Company Details

Entity Name: THE TANSEY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TANSEY CO. 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: 12 Apr 1961 (64 years ago)
Date of dissolution: 31 Jan 1984 (41 years ago)
Last Event: MERGER
Event Date Filed: 31 Jan 1984 (41 years ago)
Document Number: 246458
FEI/EIN Number 590937503

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

Address: 7795 W. 20 AVE., P.O. BOX 4190, HIALEAH, FL, 33014
Mail Address: 7795 W. 20 AVE., P.O. BOX 4190, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEGER, FRANCES P Assistant Secretary 7795 W 20TH AVE, HIALEAH, FL 00000
KRIEGER, FRANCES P Director 7795 W 20TH AVE, HIALEAH, FL 00000
KRIEGER, S L President 7795 W 20TH AVE, HIALEAH, FL 00000
KRIEGER, S L Secretary 7795 W 20TH AVE, HIALEAH, FL 00000
KRIEGER, S L Treasurer 7795 W 20TH AVE, HIALEAH, FL 00000
KRIEGER HY Vice President 7795 WEST 20 AVENUE, HIALEAH, FL 33014
KRIEGER HY Director 7795 WEST 20 AVENUE, HIALEAH, FL 33014
LOPEZ E. Vice President 7795 WEST 20 AVENUE, HIALEAH, FL 33014
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 1984-01-31 - MERGING INTO: 251336
CHANGE OF PRINCIPAL ADDRESS 1983-04-08 7795 W. 20 AVE., P.O. BOX 4190, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1983-04-08 7795 W. 20 AVE., P.O. BOX 4190, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1983-04-08 420 SOUTH DIXIE HIGHWAY, THRID FLOOR, CORAL GABLES, FL 33146 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14069892 0420600 1981-02-03 911 RIVO PLACE, Tarpon Springs, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-02-06
Case Closed 1981-03-20

Related Activity

Type Referral
Activity Nr 909067076
14083505 0420600 1980-10-02 911 RIVO PLACE, Tarpon Springs, FL, 33589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-02
Case Closed 1980-10-29

Related Activity

Type Complaint
Activity Nr 320964687

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1980-10-07
Abatement Due Date 1980-10-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1980-10-07
Abatement Due Date 1980-10-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1980-10-07
Abatement Due Date 1980-10-21
Nr Instances 1
Related Event Code (REC) Complaint
13402508 0418800 1973-07-05 911 RIVO PLACE, Tarpon Springs, FL, 33589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-05
Case Closed 1984-03-10
13375084 0418800 1973-05-31 911 RIVO PLACE, Tarpon Springs, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D05 I
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 IA0
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-06-08
Abatement Due Date 1973-07-03
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State