Search icon

WENCZEL TILE CO. - Florida Company Profile

Company Details

Entity Name: WENCZEL TILE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENCZEL TILE 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: 28 Jul 1967 (58 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 319378
FEI/EIN Number 591170490

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

Address: 6608 SOUTH WESTSHORE DRIVE, TAMPA FLA, 33616
Mail Address: 6608 SOUTH WESTSHORE DRIVE, TAMPA FLA, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREATHOUSE, JAMES Vice President 6303 E. 113TH AVE., TEMPLE TERRACE, FL
WENCZEL,ARTHUR R Secretary 1962 LAWRENCEVILLE ROAD, LAWRENCEVILLE, NJ
WENCZEL,ARTHUR R Director 1962 LAWRENCEVILLE ROAD, LAWRENCEVILLE, NJ
WENCZEL, WALTER Vice President 1900 LAWRENCE RD, LAWRENCEVILLE, NJ
WENCZEL, WALTER Director 1900 LAWRENCE RD, LAWRENCEVILLE, NJ
WENCZEL JR., THOMAS E. Assistant Secretary 4 WENCZEL DRIVE, LAWRENCEVILLE, NJ
GREATHOUSE, JAMES R. Agent 6608 SOUTH WESTSHORE BLVD., TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1992-05-26 WENCZEL TILE CO. -
REGISTERED AGENT ADDRESS CHANGED 1992-05-26 6608 SOUTH WESTSHORE BLVD., TAMPA, FL 33616 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106386527 0420600 1991-05-09 6608 S WESTSHORE BLVD, TAMPA, FL, 33616
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1991-05-13
Case Closed 1991-05-21

Related Activity

Type Inspection
Activity Nr 102965142
18244376 0420600 1989-07-05 6608 S WESTSHORE BLVD, TAMPA, FL, 33616
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-07-05
Case Closed 1989-07-10

Related Activity

Type Referral
Activity Nr 901142687
Safety Yes
102965142 0420600 1989-02-16 6608 S WESTSHORE BLVD, TAMPA, FL, 33616
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1989-02-16
Case Closed 1992-04-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1989-06-23
Abatement Due Date 1990-05-03
Current Penalty 300.0
Initial Penalty 480.0
Contest Date 1989-07-12
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1989-06-23
Abatement Due Date 1990-05-03
Contest Date 1989-07-12
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1989-06-23
Abatement Due Date 1990-05-03
Contest Date 1989-07-12
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 15
Gravity 08
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1989-06-23
Abatement Due Date 1991-12-15
Contest Date 1989-07-12
Final Order 1990-06-08
Nr Instances 2
Nr Exposed 13
Gravity 08
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1989-06-23
Abatement Due Date 1991-12-15
Final Order 1990-06-06
Nr Instances 2
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Current Penalty 60.0
Initial Penalty 60.0
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-06-23
Abatement Due Date 1989-07-10
Current Penalty 120.0
Initial Penalty 120.0
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 C03
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Current Penalty 60.0
Initial Penalty 60.0
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-06-23
Abatement Due Date 1989-07-10
Current Penalty 120.0
Initial Penalty 120.0
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-06-23
Abatement Due Date 1989-07-23
Final Order 1990-06-08
Nr Instances 1
Nr Exposed 30
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State