Search icon

LAMP POST ANTIQUES, INC. - Florida Company Profile

Company Details

Entity Name: LAMP POST ANTIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMP POST ANTIQUES, 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: 11 May 1971 (54 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 381932
FEI/EIN Number 591356467

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

Address: 3955 RIVERSIDE AVE, JACKSONVILLE, FL, 32205
Mail Address: 3955 RIVERSIDE AVE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDE SUZETTE R Secretary 1455 EDGEWOOD CIR., JACKSONVILLE, FL, 32205
FREDENBERGER,J L President 3405 RIVERSIDE AVE., JACKSONVILLE, FL, 32205
FREDENBERGER,J L Director 3405 RIVERSIDE AVE., JACKSONVILLE, FL, 32205
FREDENBERGER,C.F. Vice President 3405 RIVERSIDE AVE., JACKSONVILLE, FL, 32205
FREDENBERGER,JOHN L Agent 3955 RIVERSIDE AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 3955 RIVERSIDE AVE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2000-04-10 3955 RIVERSIDE AVE, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13744842 0419700 1982-10-05 4409 CAMBRIDGE RD, Jacksonville, FL, 32205
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-10-08
13603162 0419700 1979-10-02 4409 CAMBRIDGE RD, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-02
Case Closed 1980-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-15
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-11-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1979-10-12
Abatement Due Date 1979-10-15
Contest Date 1979-11-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1979-10-12
Abatement Due Date 1979-10-15
Contest Date 1979-11-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-10-12
Abatement Due Date 1979-11-15
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-11-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1979-10-12
Abatement Due Date 1979-11-15
Contest Date 1979-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1979-10-12
Abatement Due Date 1979-10-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-10-12
Abatement Due Date 1979-11-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-10-12
Abatement Due Date 1979-11-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State