Search icon

FRACONDA WOOD WORKS,INC. - Florida Company Profile

Company Details

Entity Name: FRACONDA WOOD WORKS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRACONDA WOOD WORKS,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: 31 Jan 1972 (53 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 395036
FEI/EIN Number 591380137

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

Address: 7337 NW. 61ST STREET, MIAMI, FL, 33166
Mail Address: 7337 NW. 61ST STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VARONA, JULIO President 3405 W 13TH AVE, HIALEAH FL
DE VARONA, JULIO Director 3405 W 13TH AVE, HIALEAH FL
DE VARONA,DIANA Treasurer 3405 W 13TH AVE, HIALEAH FL
DE VARONA,DIANA Secretary 3405 W 13TH AVE, HIALEAH FL
DE VARONA,DIANA Director 3405 W 13TH AVE, HIALEAH FL
DE VARONA,CARLOS V Vice President 3405 W 13TH AVE, HIALEAH FL
DE VARONA,DIANA M. Vice President 3405 W 13TH AVE, HIALEAH FL
ANTON,URBANO E. Agent 9545 SW 36TH ST, MIAMI FL, 33165

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1981-06-30 7337 NW. 61ST STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1981-06-30 7337 NW. 61ST STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1977-09-30 9545 SW 36TH ST, MIAMI FL 33165 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101717155 0418800 1986-03-11 7884 NW 64TH ST., MIAMI, FL, 33166
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-03-11
13394093 0418800 1978-11-15 970 W 23 ST, Hialeah, FL, 33010
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-11-15
Case Closed 1978-12-26
13393913 0418800 1978-10-03 970 W 23 ST, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-03
Case Closed 1978-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1978-10-10
Abatement Due Date 1978-12-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-10
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-10
Abatement Due Date 1978-11-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-10-10
Abatement Due Date 1978-11-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-10
Abatement Due Date 1978-10-17
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1978-10-10
Abatement Due Date 1978-10-13
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1978-10-10
Abatement Due Date 1978-12-11
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1978-10-10
Abatement Due Date 1978-10-13
Nr Instances 4
Citation ID 02009
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1978-10-10
Abatement Due Date 1978-10-17
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1978-10-10
Abatement Due Date 1978-10-17
Nr Instances 3
Citation ID 02011
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-10-10
Abatement Due Date 1978-10-17
Nr Instances 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02014A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 3
Citation ID 02014B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 3
Citation ID 02015
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 4
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 2
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 4
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-10
Abatement Due Date 1978-10-17
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State