Search icon

LATCO UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: LATCO UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATCO UTILITIES, 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 Jan 1971 (54 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 375135
FEI/EIN Number 591310556

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

Address: 1005 EXCHANGE BANK BLDG., TAMPA, FL, 33602
Mail Address: 1005 EXCHANGE BANK BLDG., TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCCO, RICHARD President 1005 EXCHANGE BANK BLDG, TAMPA, FL
CROCCO, RICHARD Director 1005 EXCHANGE BANK BLDG, TAMPA, FL
CROCCO, CAROLYN Vice President 1005 EXCHANGE BANK BLDG, TAMPA, FL
CROCCO, CAROLYN Secretary 1005 EXCHANGE BANK BLDG, TAMPA, FL
CROCCO, CAROLYN Director 1005 EXCHANGE BANK BLDG, TAMPA, FL
FARFANTE JR., RAYMOND C. (ESQUIRE) Agent 1005 EXCHANGE BANK BLDG., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 1980-09-25 1005 EXCHANGE BANK BLDG., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1980-09-25 1005 EXCHANGE BANK BLDG., TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 1980-09-25 1005 EXCHANGE BANK BLDG., TAMPA, FL 33602 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14045868 0420600 1974-10-21 400 GULF OF MEXICO DRIVE, Longboat Key, FL, 33510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-21
Case Closed 1984-03-10
14045678 0420600 1974-09-11 400 GULF OF MEXICO DRIVE, Longboat Key, FL, 33577
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-09-11
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-09-18
Abatement Due Date 1974-10-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-09-18
Abatement Due Date 1974-09-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 A03
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1974-09-18
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1974-09-18
Abatement Due Date 1974-10-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19260152 A09
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19260650 H
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19260651 Q
Issuance Date 1974-09-18
Abatement Due Date 1974-09-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1974-09-18
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-09-18
Abatement Due Date 1974-09-30
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State