Search icon

DETSCO TERMINALS, INC. - Florida Company Profile

Company Details

Entity Name: DETSCO TERMINALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DETSCO TERMINALS, 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: 07 Feb 1969 (56 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 341250
FEI/EIN Number 591229958

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

Address: 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US
Mail Address: 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM MICHELE Treasurer 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823
CLARK RANDALL T President 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823
CROSSMAN ERIC Secretary 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 502 E. BRIDGERS AVENUE, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-01-09 502 E. BRIDGERS AVENUE, AUBURNDALE, FL 33823 -
AMENDMENT 2017-09-01 - -
REGISTERED AGENT NAME CHANGED 2005-03-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
Off/Dir Resignation 2018-04-17
ANNUAL REPORT 2018-04-16
Amendment 2017-09-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106203912 0420600 1990-10-04 739 N. 14TH STREET, TAMPA, FL, 33602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-10-04
Case Closed 1990-10-04
101748820 0420600 1986-12-04 739 N. 14TH STREET, TAMPA, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-04
Case Closed 1986-12-05
14014013 0420600 1983-02-15 739 N 14 STREET, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-15
Case Closed 1983-02-17
14075188 0420600 1975-03-03 701 14 ST, Tampa, FL, 33601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-03
Case Closed 1984-03-10
14075055 0420600 1975-02-06 701 14 ST, Tampa, FL, 33605
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-02-06
Case Closed 1975-03-11

Related Activity

Type Accident
Activity Nr 350085098

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 D02
Issuance Date 1975-02-10
Abatement Due Date 1975-03-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1975-02-10
Abatement Due Date 1975-02-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 01 Apr 2025

Sources: Florida Department of State