Search icon

CAULKINS INDIANTOWN CITRUS CO. - Florida Company Profile

Company Details

Entity Name: CAULKINS INDIANTOWN CITRUS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAULKINS INDIANTOWN CITRUS CO. 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: 18 Dec 1972 (52 years ago)
Date of dissolution: 05 Jan 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jan 2000 (25 years ago)
Document Number: 414875
FEI/EIN Number 591434861

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

Mail Address: 15950 S.W. KANNER HWY, INDIANTOWN, FL, 34956, US
Address: 19100 SW WARFIELD BLVD, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMON MICHEL Chairman 15950 S.W. KANNER HWY., INDIANTOWN, FL
HAMON MICHEL Director 15950 S.W. KANNER HWY., INDIANTOWN, FL
HAMON MICHEL President 15950 S.W. KANNER HWY., INDIANTOWN, FL
LAUNOIS ANDRE Director 12 RUE VOLNEY, 75002 PARIS, FR
TAYLOR ANDREW Treasurer 15950 SW KANNER HWY, INDIANTOWN, FL
TAYLOR ANDREW Agent 15950 SW KANNER HWY, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
MERGER 2000-01-05 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CAULKINS INDIANTOWN CITRUS CO.. MERGER NUMBER 700000027047
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 19100 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 1996-05-01 TAYLOR, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 15950 SW KANNER HWY, P.O. BOX 458, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 1995-04-12 19100 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
AMENDMENT 1992-05-27 - -

Documents

Name Date
Merger 2000-01-05
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13484373 0418800 1978-02-17 38 MI NORTH INDIANTOWN ON SR 7, Indiantown, FL, 33456
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-17
Case Closed 1984-03-10
13484266 0418800 1978-01-31 3.8 MI NORTH INDIANTOWN ON SR, Indiantown, FL, 33456
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-01-31
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-02-08
Abatement Due Date 1978-02-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1978-02-08
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1978-02-08
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-02-08
Abatement Due Date 1978-02-11
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State