Search icon

CUYAHOGA EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CUYAHOGA EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUYAHOGA EQUIPMENT CORP. 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: 20 Nov 1972 (52 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: 413273
FEI/EIN Number 591480846

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

Address: 310 E. SHORE BLVD., GREAT NECK, NY, 11021
Mail Address: 310 E. SHORE BLVD., GREAT NECK, NY, 11021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAB, PHILLIP B. President 1790 SERVICE ROAD, OPALOCKA, FL
SCHWAB, PHILLIP B. Director 1790 SERVICE ROAD, OPALOCKA, FL
SCHWAB, MARY Vice President 1790 SERVICE ROAD, OPALOCKA, FL
GORDON, ALAN D. Agent 306 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480
SCHWAB, MARY Director 1790 SERVICE ROAD, OPALOCKA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1985-08-01 310 E. SHORE BLVD., GREAT NECK, NY 11021 -
CHANGE OF MAILING ADDRESS 1985-08-01 310 E. SHORE BLVD., GREAT NECK, NY 11021 -
REGISTERED AGENT NAME CHANGED 1984-09-25 GORDON, ALAN D. -
REGISTERED AGENT ADDRESS CHANGED 1984-08-25 306 ROYAL POINCIANA PLAZA, PALM BEACH, FL 33480 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13460902 0418800 1978-05-19 BILTMORE HOTEL 160 BRADLEY PLA, Palm Beach, FL, 33480
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1984-03-10
13484605 0418800 1978-04-19 BILTMORE HOTEL 160 BRADLEY PLA, Palm Beach, FL, 33480
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1984-03-10
13484530 0418800 1978-04-05 BILTMORE HOTEL BRADLEY PLACE, Palm Beach, FL, 33480
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-06
Case Closed 1982-03-02

Related Activity

Type Complaint
Activity Nr 320848492

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
FTA Issuance Date 1978-04-13
FTA Current Penalty 1295.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 H
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 30
FTA Issuance Date 1978-04-13
FTA Current Penalty 1680.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 I
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 16
FTA Issuance Date 1978-04-13
FTA Current Penalty 980.0
Citation ID 02001
Citaton Type Other
Standard Cited 19260303 C02
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1978-04-10
Abatement Due Date 1978-04-28
Contest Date 1978-05-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State