Search icon

TRAIL DAIRY INC - Florida Company Profile

Company Details

Entity Name: TRAIL DAIRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAIL DAIRY 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: 06 Jun 1969 (56 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: 347463
FEI/EIN Number 591278374

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

Address: 2750 TRAIL DAIRY CIR, N. FT. MYERS, FL, 33917, US
Mail Address: P O BOX 3514, 2750 TRAIL DAIRY CIR, N. FT. MYERS, FL, 33918, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS NORMAN F Director 2750 TRAIL DAIRY CIR, N FT. MYERS, FL
PENNINGTON, NORMA C. Treasurer 1810 CHERIE LANE, N FT MYERS, FL 00000
PENNINGTON, NORMA C. Director 1810 CHERIE LANE, N FT MYERS, FL 00000
BECK, NORMAN S. Vice President 8472 VICKERS RD, HAHIRA, GA, 31632
PETERSON, GINA B. Secretary 5611 BURNHAM COURT, N.FORT MYERS, FL
PETERSON, GINA B. Director 5611 BURNHAM COURT, N.FORT MYERS, FL
PETERSON, SCOTT D. President 5611 BURNHAM COURT, N.FORT MYERS, FL
PETERSON, SCOTT D. Director 5611 BURNHAM COURT, N.FORT MYERS, FL
PETERSON, SCOTT D. Agent 5611 BURNHAM CT., N.FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 2750 TRAIL DAIRY CIR, N. FT. MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 1998-04-23 2750 TRAIL DAIRY CIR, N. FT. MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-09 5611 BURNHAM CT., N.FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 1988-04-25 PETERSON, SCOTT D. -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1184928 0420600 1985-01-02 BLACK BAY CATTLE CO HOG BAY ROAD, ARCADIA, FL, 33821
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 2016-03-16

Related Activity

Type Accident
Activity Nr 360653778

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1985-01-21
Abatement Due Date 1985-01-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
14006282 0420600 1980-09-11 BAYSHORE ROAD RT 21 BOX 541-A, North Fort Myers, FL, 33903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-11
Case Closed 1980-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-09-18
Abatement Due Date 1980-10-03
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1980-09-18
Abatement Due Date 1980-09-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1980-09-18
Abatement Due Date 1980-10-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1980-09-18
Abatement Due Date 1980-09-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1980-09-18
Abatement Due Date 1980-09-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-09-18
Abatement Due Date 1980-10-10
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-09-18
Abatement Due Date 1980-09-21
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-09-18
Abatement Due Date 1980-09-29
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1980-09-18
Abatement Due Date 1980-10-09
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-09-18
Abatement Due Date 1980-09-29
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-09-18
Abatement Due Date 1980-10-20
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State