Search icon

I. D. & T., INC. - Florida Company Profile

Company Details

Entity Name: I. D. & T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I. D. & T., 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 Aug 1973 (52 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 434146
FEI/EIN Number 591480902

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

Address: 14611 N. NEBRASKA AVENUE, TAMPA, FL, 33613
Mail Address: 14611 N. NEBRASKA AVENUE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIBODEAU, JOHN A Treasurer 3637 LITTLE ROAD, LUTZ, FL
THIBODEAU, JOHN A Director 3637 LITTLE ROAD, LUTZ, FL
PRESNELL, JOE R Director 2117 RAMBLEWOOD, BRANDON, FL
PRESNELL, JOE R President 2117 RAMBLEWOOD, BRANDON, FL
THIBODEAU, JOHN A. Agent 3637 LITTLE ROAD, LUTZ, FL, 33549
THIBODEAU, JOHN A Chairman 3637 LITTLE ROAD, LUTZ, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1988-06-21 THIBODEAU, JOHN A. -
REGISTERED AGENT ADDRESS CHANGED 1988-06-21 3637 LITTLE ROAD, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 1986-05-30 14611 N. NEBRASKA AVENUE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 1986-05-30 14611 N. NEBRASKA AVENUE, TAMPA, FL 33613 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18245621 0420600 1988-12-07 6401 SOUTH ESTSHORE BOULEVARD, TAMPA, FL, 33686
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-08
Case Closed 1989-11-21

Related Activity

Type Referral
Activity Nr 900904285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C02 VI
Issuance Date 1989-02-01
Abatement Due Date 1989-02-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1989-02-01
Abatement Due Date 1989-02-10
Current Penalty 2240.0
Initial Penalty 2240.0
Nr Instances 6
Nr Exposed 6
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-02-01
Abatement Due Date 1989-02-10
Nr Instances 1
Nr Exposed 13
Citation ID 03002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-02-01
Abatement Due Date 1989-02-10
Nr Instances 4
Nr Exposed 3
101269587 0420600 1987-08-18 208 SOUTH PARSONS AVENUE, BRANDON, FL, 33511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-18
Emphasis L: TRUSS
Case Closed 1987-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-10-14
Abatement Due Date 1987-11-06
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A19
Issuance Date 1987-10-14
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1987-10-14
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 5
101784981 0419700 1987-07-20 10100 BAYMEADOWS RD., JACKSONVILLE, FL, 32216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-22
Case Closed 1988-04-05

Related Activity

Type Referral
Activity Nr 900667544
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 150.0
Initial Penalty 280.0
Contest Date 1987-09-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 150.0
Initial Penalty 280.0
Contest Date 1987-09-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Contest Date 1987-09-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
101579589 0420600 1986-04-01 500 110TH AVE. NORTH, ST. PETERSBURG, FL, 33702
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-04-28

Related Activity

Type Inspection
Activity Nr 101586568
101586568 0420600 1986-02-07 500 110TH AVE. NORTH, ST. PETERSBURG, FL, 33702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-10
Case Closed 1986-04-03

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260400 H02
Issuance Date 1986-03-04
Abatement Due Date 1986-04-04
Current Penalty 690.0
Initial Penalty 1120.0
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-03-04
Abatement Due Date 1986-03-06
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260450 B12
Issuance Date 1986-03-04
Abatement Due Date 1986-03-06
Current Penalty 60.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-03-04
Abatement Due Date 1986-03-06
Nr Instances 1
Nr Exposed 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State