Search icon

LANDIA CHEMICAL CO - Florida Company Profile

Headquarter

Company Details

Entity Name: LANDIA CHEMICAL CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDIA CHEMICAL CO 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: 31 Mar 1967 (58 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 315308
FEI/EIN Number 591168640

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

Address: 12 Riverwood Place, MAUMELLE, AR, 72113, US
Mail Address: % DWIGHT DARBY & CO., 611 MAGNOLIA, TAMPA, FL, 33606
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LANDIA CHEMICAL CO, ALABAMA 000-763-595 ALABAMA

Key Officers & Management

Name Role Address
MITCHELL BRENDA President 12 Riverwood Place, MAUMELLE, AR, 72113
MITCHELL BRENDA Agent % DWIGHT DARBY & CO., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 12 Riverwood Place, MAUMELLE, AR 72113 -
REGISTERED AGENT NAME CHANGED 2021-01-12 MITCHELL, BRENDA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 % DWIGHT DARBY & CO., 611 MAGNOLIA, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1989-04-05 12 Riverwood Place, MAUMELLE, AR 72113 -
AMENDMENT 1986-07-10 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1233048 0420600 1984-05-18 1405 W OLIVE, LAKELAND, FL, 33802
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-06-11
Case Closed 1984-09-06

Related Activity

Type Referral
Activity Nr 900512104
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 C
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02003A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1984-08-16
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02003B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1984-08-16
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 03 Apr 2025

Sources: Florida Department of State