Search icon

REX UTILITIES INC - Florida Company Profile

Company Details

Entity Name: REX UTILITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REX UTILITIES 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: 23 Apr 1963 (62 years ago)
Date of dissolution: 15 Apr 1983 (42 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 1983 (42 years ago)
Document Number: 269262
FEI/EIN Number 591006349

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

Address: 9259 N BAY SHORE DR, MIAMI, FL, 33138
Mail Address: 9259 N BAY SHORE DR, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTROW,ESTHER Vice President 121 N HIBISCUS DR, MIAMI BEACH, FL
OSTROW,ESTHER Secretary 121 N HIBISCUS DR, MIAMI BEACH, FL
OSTROW,ESTHER Director 121 N HIBISCUS DR, MIAMI BEACH, FL
LEE,BARNEY B Secretary 3966 INVERRY DRIVE, LAUDERHILL, FL
LEE,BARNEY B Director 3966 INVERRY DRIVE, LAUDERHILL, FL
OSTROW, SADIE Director 315 S 8 ST, LEBANON, PA
KAPLAN, ALBERT Treasurer 11 ISLAND AVE., APT 2108, MIAMI BEACH, FL
KAPLAN, ALBERT Director 11 ISLAND AVE., APT 2108, MIAMI BEACH, FL
NATHAN, LEE S Agent 9259 N BAYSHORE DR, 33138
LEE,NATHAN S President 9259 N BAYSHORE DR, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1983-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 1983-02-24 9259 N BAY SHORE DR, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1983-02-24 9259 N BAY SHORE DR, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1983-02-24 9259 N BAYSHORE DR, MIAMI, FL, 33138 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13334339 0418800 1975-12-15 SW 288 ST FROM HOMESTEAD AFB T, Leisure City, FL, 33030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-15
Case Closed 1976-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-22
Abatement Due Date 1975-12-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002A
Citaton Type Other
Standard Cited 19260106 A
Issuance Date 1975-12-22
Abatement Due Date 1975-12-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002B
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1975-12-22
Abatement Due Date 1975-12-24
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State