Search icon

LAMACO OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: LAMACO OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMACO OF FLORIDA 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: 14 Sep 1965 (60 years ago)
Date of dissolution: 22 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2009 (16 years ago)
Document Number: 296737
FEI/EIN Number 591105037

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

Address: 507 NILSEN ST., P O BOX 1386, HAINES CITY, FL, 33845
Mail Address: 507 NILSEN ST., P O BOX 1386, HAINES CITY, FL, 33845
ZIP code: 33845
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCHIONE,JERRY President NILSEN ST., HAINES CITY, FL
MACCHIONE,JERRY Director NILSEN ST., HAINES CITY, FL
MACCHIONE, JERRY Agent 7780 HATCHINEHA ROAD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 507 NILSEN ST., P O BOX 1386, HAINES CITY, FL 33845 -
CHANGE OF MAILING ADDRESS 2001-04-26 507 NILSEN ST., P O BOX 1386, HAINES CITY, FL 33845 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-22 7780 HATCHINEHA ROAD, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 1987-06-09 MACCHIONE, JERRY -

Documents

Name Date
Voluntary Dissolution 2009-07-22
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1696756 0420600 1984-04-13 NILSEN STREET, HAINES CITY, FL, 33844
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-04-13
Case Closed 1984-04-13
14093694 0420600 1976-07-30 NISEN ST, Haines City, FL, 33844
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-30
Case Closed 1976-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-08-04
Abatement Due Date 1976-08-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
14002950 0420600 1976-04-22 NILSEN STREET, Haines City, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1976-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-30
Abatement Due Date 1976-05-19
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-30
Abatement Due Date 1976-06-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1976-04-30
Abatement Due Date 1976-06-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-30
Abatement Due Date 1976-05-19
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-30
Abatement Due Date 1976-05-19
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-30
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-30
Abatement Due Date 1976-05-19
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State