Search icon

SEABOARD COLD STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: SEABOARD COLD STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABOARD COLD STORAGE, 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: 07 Nov 1963 (61 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 275516
FEI/EIN Number 591030417

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

Address: 574 W. Davis Blvd., TAMPA, FL, 33606, US
Mail Address: 574 W. Davis Blvd., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenbaum Elliot M President 574 W. Davis Blvd., TAMPA, FL, 33606
Greenbaum Elliot M Director 574 W. Davis Blvd., TAMPA, FL, 33606
MINNER ROBERT L Secretary 306 Garland Avenue, Seffner, FL, 33584
GREENBAUM LOIS TDV 5134 Sandy Beach Avenue, Sarasota, FL, 34242
GREENBAUM TOBA Director 574 W. Davis Blvd., TAMPA, FL, 33606
KOGOD SANDRA Director 574 W. Davis Blvd., TAMPA, FL, 33606
GREENBAUM ELLIOT M Agent 574 W. DAVIS BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 574 W. Davis Blvd., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-02-09 574 W. Davis Blvd., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-04-02 GREENBAUM, ELLIOT M -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 574 W. DAVIS BLVD., TAMPA, FL 33606 -
EVENT CONVERTED TO NOTES 1988-12-08 - -

Documents

Name Date
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106498314 0420600 1992-08-11 1601 SOUTH ATLANTA AVENUE, ORLANDO, FL, 32806
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-08-11
Case Closed 1992-08-21

Related Activity

Type Complaint
Activity Nr 73947707
Safety Yes
Health Yes
18240812 0420600 1989-03-21 1601 SOUTH ATLANTA AVENUE, ORLANDO, FL, 32806
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-06-26

Related Activity

Type Complaint
Activity Nr 71877963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-05
Abatement Due Date 1989-07-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-06-05
Abatement Due Date 1989-06-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-05
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 1989-06-05
Abatement Due Date 1989-06-26
Nr Instances 3
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1989-06-05
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1989-06-05
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B09
Issuance Date 1989-06-05
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1989-06-05
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 E05 V
Issuance Date 1989-06-05
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 2
1701283 0420600 1984-07-18 114 MERIDAN SOUTH, TAMPA, FL, 33602
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-07-18
Case Closed 1984-08-09

Related Activity

Type Complaint
Activity Nr 70613435
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1984-07-24
Abatement Due Date 1984-07-27
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-07-24
Abatement Due Date 1984-08-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
13340948 0418800 1973-10-31 110 SOUTH ELEVENTH STREET, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-31
Case Closed 1984-03-10
13372123 0418800 1973-10-12 110 SOUTH ELEVENTH STREET, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-12
Case Closed 1984-03-10
13371927 0418800 1973-09-10 110 SOUTH ELEVENTH STREET, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-10
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-09-20
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1973-09-20
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-09-20
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1973-09-20
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-09-20
Abatement Due Date 1973-11-05
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-09-20
Abatement Due Date 1973-11-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 9
Citation ID 01014
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-09-20
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 I
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-09-20
Abatement Due Date 1973-11-05
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State