Search icon

L.W.C. INDUSTRIES, INC - Florida Company Profile

Company Details

Entity Name: L.W.C. INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.W.C. 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: 08 Apr 1969 (56 years ago)
Date of dissolution: 19 Feb 1985 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 1985 (40 years ago)
Document Number: 344257
FEI/EIN Number 591231916

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

Address: C/O JOSHUA D. BASH, ESQUIRE, 1926 HOLLYWOOD BLVD., SUITE 228, HOLLYWOOD, FL, 33020
Mail Address: C/O JOSHUA D. BASH, ESQUIRE, 1926 HOLLYWOOD BLVD., SUITE 228, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS, SAMUEL J President ONE ACTION PLACE, ACTON, MASS 00000
PHILLIPS, SAMUEL J Director ONE ACTION PLACE, ACTON, MASS 00000
BASH, JOSHUA D., ESQUIRE Agent 1926 HOLLYWOOD BOULEVARD, SUITE 228, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 1982-06-25 C/O JOSHUA D. BASH, ESQUIRE, 1926 HOLLYWOOD BLVD., SUITE 228, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1982-06-25 C/O JOSHUA D. BASH, ESQUIRE, 1926 HOLLYWOOD BLVD., SUITE 228, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1982-06-25 1926 HOLLYWOOD BOULEVARD, SUITE 228, HOLLYWOOD, FL 33020 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13411699 0418800 1979-10-15 H SITE NE 3L CT AND 196-197 ST, Miami, FL, 33163
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-19
Case Closed 1980-08-21

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260500 D01
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Current Penalty 400.0
Initial Penalty 1120.0
Contest Date 1979-11-15
Final Order 1980-03-28
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Contest Date 1979-11-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Contest Date 1979-11-15
Nr Instances 1
13324066 0418800 1979-06-20 3701 N COUNTRY CLUB DR, North Miami Beach, FL, 33160
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1980-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-07-18
Abatement Due Date 1979-07-21
Current Penalty 400.0
Initial Penalty 720.0
Contest Date 1979-07-15
Final Order 1979-09-05
Nr Instances 6
13338389 0418800 1979-06-01 555 NE 15TH STREET, Miami, FL, 33101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1984-03-10
13357215 0418800 1979-05-02 555 NE 15TH ST, Miami, FL, 33101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-05-02
Case Closed 1980-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-05-17
Abatement Due Date 1979-05-20
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1979-06-15
Final Order 1979-06-27
Nr Instances 1
13346077 0418800 1976-03-25 13105 NW 47TH AVEENUE, Opa-Locka, FL, 33054
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1984-03-10
13391891 0418800 1976-01-21 13185 NW 47 AVE, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-01-29
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-01-29
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1976-01-29
Abatement Due Date 1976-05-17
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 18
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-01-29
Abatement Due Date 1976-03-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005A
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-01-29
Abatement Due Date 1976-03-16
Nr Instances 3
Citation ID 01005B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-01-29
Abatement Due Date 1976-03-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-01-29
Abatement Due Date 1976-03-16
Nr Instances 2
Citation ID 01007A
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-01-29
Abatement Due Date 1976-03-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-29
Abatement Due Date 1976-03-16
Nr Instances 2
Citation ID 01008A
Citaton Type Other
Standard Cited 19100219 E02
Issuance Date 1976-01-29
Abatement Due Date 1976-02-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1976-01-29
Abatement Due Date 1976-02-24
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-29
Abatement Due Date 1976-02-24
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State