Search icon

ADDCO INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: ADDCO INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADDCO INDUSTRIES 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: 17 Jul 1968 (57 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 332593
FEI/EIN Number 591217627

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

Address: 715 13TH ST, LAKE PARK FLA, 33403, US
Mail Address: 715 13TH ST, LAKE PARK FLA, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON JOHN Director 1449 SW FLOUNDER LANE, PORT ST. LUCIE, FL
DE MARCELLUS E President 151 RIVIERA DR., RIVIERA BCH, FL
BALDWIN GEORGE Agent 330 FEDERAL HIGHWAY, LAKE PARK, FL, 33403
DE MARCELLUS, JUNE Secretary 151 RIVIERA DR, RIVIERA BCH., FL
DE MARCELLUS, JUNE Treasurer 151 RIVIERA DR, RIVIERA BCH., FL
DE MARCELLUS, ROLAND Director 151 RIVIERA DR, RIVIERA BCH, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-01 715 13TH ST, LAKE PARK FLA 33403 -
CHANGE OF MAILING ADDRESS 1994-04-01 715 13TH ST, LAKE PARK FLA 33403 -
REGISTERED AGENT NAME CHANGED 1993-05-01 BALDWIN, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 330 FEDERAL HIGHWAY, LAKE PARK, FL 33403 -

Documents

Name Date
REINSTATEMENT 1999-10-25
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101721389 0418800 1987-07-15 WATERTOWER RD., LAKE PARK, FL, 33403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-07-15
Case Closed 1987-08-21

Related Activity

Type Complaint
Activity Nr 71712913
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-07-28
Abatement Due Date 1987-08-15
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-07-28
Abatement Due Date 1987-08-15
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-28
Abatement Due Date 1987-08-15
Nr Instances 1
Nr Exposed 18
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-28
Abatement Due Date 1987-08-15
Nr Instances 1
Nr Exposed 18
101049765 0418800 1986-07-28 WATERTOWER RD., LAKE PARK, FL, 33403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-07-28
Case Closed 1986-09-04

Related Activity

Type Complaint
Activity Nr 70904370
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E04
Issuance Date 1986-08-07
Abatement Due Date 1986-09-10
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1986-08-07
Abatement Due Date 1986-08-24
Current Penalty 220.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1986-08-07
Abatement Due Date 1986-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1986-08-07
Abatement Due Date 1986-09-15
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1986-08-07
Abatement Due Date 1986-08-31
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Nr Exposed 18
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100217 E01 I
Issuance Date 1986-08-07
Abatement Due Date 1986-08-13
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 6
Nr Exposed 4
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-08-07
Abatement Due Date 1986-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 03002
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1986-08-07
Abatement Due Date 1986-08-10
Nr Instances 1
Nr Exposed 1
Citation ID 03003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-08-07
Abatement Due Date 1986-08-24
Nr Instances 2
Nr Exposed 3
Citation ID 03003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-08-07
Abatement Due Date 1986-08-24
Nr Instances 2
Nr Exposed 3
Citation ID 03003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-08-07
Abatement Due Date 1986-08-24
Nr Instances 2
Nr Exposed 3
224352 0418800 1984-02-22 WATERTOWER RD, West Palm Beach, FL, 33403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-23
Case Closed 1984-04-13

Related Activity

Type Referral
Activity Nr 900072083

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-03-23
Abatement Due Date 1984-04-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1984-03-23
Abatement Due Date 1984-04-25
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1984-03-23
Abatement Due Date 1984-04-25
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1984-03-23
Abatement Due Date 1984-04-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1984-03-23
Abatement Due Date 1984-04-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-03-23
Abatement Due Date 1984-03-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-03-23
Abatement Due Date 1984-03-29
Nr Instances 1
223685 0418800 1984-02-02 700 EAST ST, West Palm Beach, FL, 33403
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-15
Case Closed 1984-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-03-22
Abatement Due Date 1984-04-08
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State