Search icon

FLORIDA CONTAINERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13972088 0420600 1976-08-31 BLDG 917 SEBRING AIR TERMINAL, Sebring, FL, 33870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-09-16

Violation Items

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
14100614 0420600 1976-04-28 916-917 SEBRING AIR TERMINAL B, Sebring, FL, 33870
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
13986237 0420600 1974-12-11 BLDG 917 SEBRING AIR TERMINAL, Sebring, FL, 33870
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