Search icon

THE LATT MAXCY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LATT MAXCY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 1995 (30 years ago)
Document Number: 269505
FEI/EIN Number 591004757
Address: 21299 US HWY 27, LAKE WALES, FL, 33859-6851, US
Mail Address: P.O. BOX 3737, LAKE WALES, FL, 33859-3737, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weeder Terri L Agent 21299 US HWY 27, LAKE WALES, FL, 338596851
WILSON LATIMER T President 200 AIRPORT ROAD, FROSTPROOF, FL, 33843
WILSON PATRICIA J Director 2200 N. SCENIC HWY, BABSON PARK, FL, 33827
WILSON CLAYTON G Chairman 65 MOUNTAIN LAKE ESTATES, LAKE WALES, FL, 33853
HENRY CYNTHIA W Director MOUNTAIN LAKE ESTATES, LAKE WALES, FL, 33853

Form 5500 Series

Employer Identification Number (EIN):
591004757
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
71
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-15 Weeder, Terri L -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 21299 US HWY 27, LAKE WALES, FL 33859-6851 -
CHANGE OF MAILING ADDRESS 2008-05-02 21299 US HWY 27, LAKE WALES, FL 33859-6851 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 21299 US HWY 27, LAKE WALES, FL 33859-6851 -
AMENDMENT 1995-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2009-08-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
199728.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Obligated Amount:
49397.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-06
Type:
Complaint
Address:
181 EAST "H" STREET, FROSTPROOF, FL, 33843
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-03-29
Type:
Complaint
Address:
181 EAST "H" STREET, FROSTPROOF, FL, 33843
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State