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 |
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 | - |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106203912 | 0420600 | 1990-10-04 | 739 N. 14TH STREET, TAMPA, FL, 33602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
101748820 | 0420600 | 1986-12-04 | 739 N. 14TH STREET, TAMPA, FL, 33602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
14014013 | 0420600 | 1983-02-15 | 739 N 14 STREET, Tampa, FL, 33602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
14075188 | 0420600 | 1975-03-03 | 701 14 ST, Tampa, FL, 33601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
14075055 | 0420600 | 1975-02-06 | 701 14 ST, Tampa, FL, 33605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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