Search icon

JOHN EARL LARSON, INC.

Company Details

Entity Name: JOHN EARL LARSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1964 (61 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 279565
FEI/EIN Number 59-1055171
Address: 7604 MASSACHUSETTS AVENUE, P.O. BOX 1736, NEW PORT RICHEY, FL 34656-8736
Mail Address: 7604 MASSACHUSETTS AVENUE, P.O. BOX 1736, NEW PORT RICHEY, FL 34656-8736
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON,JOHN EARL Agent 640 RIVER ROAD NORTH, 8304C SANDWEDGE CIRCLE, BAYONT POINT, FL 34667

Director

Name Role Address
LARSON,JOHN EARL Director 620 SUNSET ROAD, NEW PORT RICHEY, FL

Vice President

Name Role Address
MCKNIGHT, JAMES R. Vice President 7604 MASSACHUSETTS AVE., NEW PORT RICHEY, FL

President

Name Role Address
LARSON,JOHN EARL President 620 SUNSET ROAD, NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-14 640 RIVER ROAD NORTH, 8304C SANDWEDGE CIRCLE, BAYONT POINT, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 1988-04-19 7604 MASSACHUSETTS AVENUE, P.O. BOX 1736, NEW PORT RICHEY, FL 34656-8736 No data
CHANGE OF MAILING ADDRESS 1988-04-19 7604 MASSACHUSETTS AVENUE, P.O. BOX 1736, NEW PORT RICHEY, FL 34656-8736 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100376938 0420600 1985-07-15 2845 KISSIMMEE PARK ROAD, ST. CLOUD, FL, 32769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-15
Case Closed 1985-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1985-08-19
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 4
14026876 0420600 1983-03-24 700 SE 8TH AVE, Crystal River, FL, 32629
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-24
Case Closed 1983-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-03
Abatement Due Date 1983-04-07
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-03-31
Abatement Due Date 1983-03-24
Nr Instances 1
13712682 0419700 1981-07-23 N E 7TH ST, Trenton, FL, 32693
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-23
Case Closed 1981-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-08-04
Abatement Due Date 1981-07-23
Nr Instances 1
13966106 0420600 1979-04-26 1151 E KENTUCKY AV, New Port Richey, FL, 33552
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1984-03-10
14005649 0420600 1979-04-12 1151 EAST KENTUCKY AVE, New Port Richey, FL, 33552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1979-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-04-17
Abatement Due Date 1979-04-20
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-17
Abatement Due Date 1979-04-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-04-17
Abatement Due Date 1979-04-20
Nr Instances 1

Date of last update: 06 Feb 2025

Sources: Florida Department of State