Entity Name: | FLORIDA CONTAINERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CONTAINERS, 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: | 29 Jul 1969 (56 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | 350023 |
FEI/EIN Number |
591274755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 A ORINOCO DRIVE, DRAWER N, BRIGHTWATERS, NY |
Mail Address: | 130 A ORINOCO DRIVE, DRAWER N, BRIGHTWATERS, NY |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENTENMANN, NANCY | Treasurer | 1021 SINGER DRIVE, RIVIERA BEACH, FL 00000 |
ENTENMANN, NANCY | Director | 1021 SINGER DRIVE, RIVIERA BEACH, FL 00000 |
HOWARD, RAYMOND R | Vice President | 559 NO WINDSOR AVE, BRIGHTWATERS, NY 00000 |
HOWARD, RAYMOND R | Director | 559 NO WINDSOR AVE, BRIGHTWATERS, NY 00000 |
ENTENMANN, NANCY | Secretary | 1021 SINGER DRIVE, RIVIERA BEACH, FL 00000 |
ENTENMANN, CHARLES | President | 1021 SINGER DRIVE, RIVIERA BEACH, FL 00000 |
CYPEN, STEPHEN H | Agent | 825 ARTHUR GODFREY ROAD, MIAMI BEACH FL, 33140 |
ENTENMANN, CHARLES | Director | 1021 SINGER DRIVE, RIVIERA BEACH, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
EVENT CONVERTED TO NOTES | 1984-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-05-26 | 130 A ORINOCO DRIVE, DRAWER N, BRIGHTWATERS, NY | - |
CHANGE OF MAILING ADDRESS | 1982-05-26 | 130 A ORINOCO DRIVE, DRAWER N, BRIGHTWATERS, NY | - |
REGISTERED AGENT ADDRESS CHANGED | 1981-04-01 | 825 ARTHUR GODFREY ROAD, MIAMI BEACH FL 33140 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13972088 | 0420600 | 1976-08-31 | BLDG 917 SEBRING AIR TERMINAL, Sebring, FL, 33870 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 I |
Issuance Date | 1976-09-03 |
Abatement Due Date | 1976-10-01 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1976-04-28 |
Case Closed | 1976-09-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-07-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-12-11 |
Case Closed | 1975-01-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1975-01-14 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1975-01-14 |
Nr Instances | 7 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19100157 C01 I |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1975-02-04 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 6 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19100157 C02 |
Issuance Date | 1974-12-16 |
Abatement Due Date | 1975-02-04 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State