Search icon

JOHN T. MINNEMA, INC. - Florida Company Profile

Company Details

Entity Name: JOHN T. MINNEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN T. MINNEMA, 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: 02 Oct 1973 (52 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 437238
FEI/EIN Number 591489543

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

Address: 240 N. WASHINGTON BLVD., SUITE 701, SARASOTA, FL, 33577
Mail Address: 240 N. WASHINGTON BLVD., SUITE 701, SARASOTA, FL, 33577
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNEMA, JOHN T. President 27 CIDER MILL RD., HAWTHORNE, NJ
MINNEMA, JOHN T. Director 27 CIDER MILL RD., HAWTHORNE, NJ
WARNER, NEALE Vice President 159 VAN WINKLE AVE., HAWTHORNE, NJ
MINNEMA, GERTRUDE S. Treasurer 27 CIDER MILL RD., HAWTHORNE, NJ
MINNEMA, JILL E. Director 27 CIDER MILL RD., HAWTHORNE, NJ
JACKSON, WRAY R. Secretary 4515 SPAHN ST., SARASOTA, FL
DIETZ, C. RICHARD Agent ***RESIGNED 06/14/79***, SARASOTA, FL, 33577

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 1978-06-26 ***RESIGNED 06/14/79***, SARASOTA, FL 33577 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14005755 0420600 1979-05-10 4515 GULF OF MEXICO DR, Longboat Key, FL, 33509
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1984-03-10
13978499 0420600 1979-03-01 4515 GULF OF MEXICO DRIVE, Longboat Key, FL, 33509
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1984-03-10
14067748 0420600 1979-02-13 4515 GULF OF MEXICO DR CASTILI, Longboat Key, FL, 33509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1979-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1979-02-16
Abatement Due Date 1979-02-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 B02
Issuance Date 1979-02-16
Abatement Due Date 1979-02-19
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1979-02-16
Abatement Due Date 1979-02-19
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-02-16
Abatement Due Date 1979-02-19
Nr Instances 3
Citation ID 03002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1979-02-16
Abatement Due Date 1979-02-19
Nr Instances 4
FTA Issuance Date 1979-02-19
FTA Current Penalty 400.0
14079008 0420600 1978-08-14 1000 GULF DRIVE, Holmes Beach, FL, 33509
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-14
Case Closed 1984-03-10
14017305 0420600 1978-08-03 TIFFANY PLACE 7000 GULF DRIVE, Holmes Beach, FL, 33509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1978-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Nr Instances 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Nr Instances 1
14004527 0420600 1978-03-30 955 AVE H NE, Winter Haven, FL, 33880
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1978-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-04-03
Abatement Due Date 1978-04-06
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030016 B
Issuance Date 1978-04-03
Abatement Due Date 1978-04-06
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-04-15
Nr Instances 1
13962428 0420600 1978-03-17 955 AVE H NE, Winter Haven, FL, 33880
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-17
Case Closed 1978-10-24

Related Activity

Type Complaint
Activity Nr 320950223

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Related Event Code (REC) Complaint
13974142 0420600 1977-07-27 5500 16TH STREET NORTH, St Petersburg, FL, 33703
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-27
Case Closed 1984-03-10
14014989 0420600 1977-06-30 5500 16 ST N, St Petersburg, FL, 33703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1977-08-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260402 A11
Issuance Date 1977-07-06
Abatement Due Date 1977-07-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H03 I
Issuance Date 1977-07-06
Abatement Due Date 1977-07-11
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260400 H03 VI
Issuance Date 1977-07-06
Abatement Due Date 1977-07-09
Nr Instances 1
14014765 0420600 1977-06-08 TAMPA GENERAL HOSPITAL DAVIS I, Tampa, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 III
Issuance Date 1977-06-10
Abatement Due Date 1977-06-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-17
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-10
Case Closed 1977-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-18
Case Closed 1976-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State