Search icon

WINJUM PACKAGING SUPPLY, INC.

Company Details

Entity Name: WINJUM PACKAGING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1971 (53 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 393102
FEI/EIN Number 62-0858640
Address: 125 SOUTH COURT AVENUE, ORLANDO FL 32801
Mail Address: 125 SOUTH COURT AVENUE, ORLANDO FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
THE PINECOURT CORPORATION Agent

President

Name Role Address
WINJUM, KENNETH President V-10 COUNTRY CLUB VILL, LAKE WALES FL

Treasurer

Name Role Address
WINJUM, KENNETH Treasurer V-10 COUNTRY CLUB VILL, LAKE WALES FL

Vice President

Name Role Address
WINJUM, ORREN J Vice President 220 WEKIVA PARK DR, SANFORD, FL

Secretary

Name Role Address
WINJUM, ORREN J Secretary 220 WEKIVA PARK DR, SANFORD, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14090096 0420600 1982-01-27 1200 CHARLES ST, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-27
Case Closed 1982-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-02-03
Abatement Due Date 1982-02-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-02-03
Abatement Due Date 1982-02-06
Nr Instances 1
14060859 0420600 1980-08-26 1200 CHARLES STREET, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1984-03-10
14059406 0420600 1978-11-08 1200 CHARLES ST, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-08
Case Closed 1978-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-11-14
Abatement Due Date 1978-11-17
Nr Instances 1
14039069 0420600 1977-11-08 1200 CHARLES ST, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-08
Case Closed 1977-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-11-14
Abatement Due Date 1977-11-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-11-14
Abatement Due Date 1977-11-29
Nr Instances 40
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1977-11-14
Abatement Due Date 1977-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-11-14
Abatement Due Date 1977-11-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-11-14
Abatement Due Date 1977-11-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-11-14
Abatement Due Date 1977-11-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1977-11-14
Abatement Due Date 1977-11-17
Nr Instances 1
14055529 0420600 1974-08-14 1200 CHARLES STREET, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-14
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1974-08-22
Abatement Due Date 1974-08-26
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-22
Abatement Due Date 1974-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-08-22
Abatement Due Date 1974-09-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-08-22
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100145 C02
Issuance Date 1974-08-22
Abatement Due Date 1974-09-03
Nr Instances 1

Date of last update: 06 Feb 2025

Sources: Florida Department of State