Search icon

ENTOL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ENTOL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTOL INDUSTRIES, 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: 05 Nov 1974 (50 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: 464640
FEI/EIN Number 205359595

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

Address: 432 NW 10 Avenue, HOMESTEAD, FL, 33030, US
Mail Address: PO BOX 561807, Miami, FL, 33256-1807, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER, SANDRA President PO BOX 561807, Miami, FL, 332561807
SCHUMACHER, SANDRA Treasurer PO BOX 561807, Miami, FL, 332561807
SCHUMACHER, SANDRA Director PO BOX 561807, Miami, FL, 332561807
SCHUMACHER BERNARD Director PO BOX 561807, MIAMI, FL, 332561807
SCHUMACHER SANDRA Pres Agent 432 NW 10 Avenue, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 432 NW 10 Avenue, Homestead, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 432 NW 10 Avenue, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2017-03-05 432 NW 10 Avenue, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2015-01-26 SCHUMACHER, SANDRA, Pres -
REINSTATEMENT 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2006-08-08 ENTOL INDUSTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3689765010 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient ENTOL INDUSTRIES INC.
Recipient Name Raw ENTOL INDUSTRIES INC.
Recipient DUNS 054515259
Recipient Address 1200 NW 4TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 33030-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18293571 0418800 1989-11-22 8180 NW 36TH AVE., MIAMI, FL, 33147
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-11-22
Case Closed 1989-11-22

Related Activity

Type Inspection
Activity Nr 102821824
102821824 0418800 1989-04-07 8180 NW 36TH AVE., MIAMI, FL, 33147
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1989-05-08
Case Closed 1989-11-28

Related Activity

Type Complaint
Activity Nr 72486822
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-05-19
Abatement Due Date 1989-05-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-05-19
Abatement Due Date 1989-07-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1989-05-19
Abatement Due Date 1989-11-19
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A03
Issuance Date 1989-05-19
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-19
Abatement Due Date 1989-06-22
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
101718278 0418800 1986-04-07 8180 NW 36TH AVE., MIAMI, FL, 33147
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1986-04-07
Emphasis N: HAZCOMM
Case Closed 1986-04-08
100373620 0418800 1986-02-26 8180 NW 36TH AVE., MIAMI, FL, 33147
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-26
Case Closed 1986-02-28
1656800 0418800 1984-03-22 8180 N W 36 AVE, MIAMI, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-28
Case Closed 1984-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-04-06
Abatement Due Date 1984-04-09
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 F01
Issuance Date 1984-04-06
Abatement Due Date 1984-06-09
Nr Instances 2
Nr Exposed 20
13379359 0418800 1978-09-05 6300 NW 74TH AVE, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-05
Case Closed 1978-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-09-07
Abatement Due Date 1978-10-16
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State