Search icon

TOMOKA REFUSE, INC. - Florida Company Profile

Company Details

Entity Name: TOMOKA REFUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMOKA REFUSE, 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: 22 Aug 1975 (50 years ago)
Date of dissolution: 05 Mar 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Mar 1998 (27 years ago)
Document Number: 483272
FEI/EIN Number 591621096

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

Mail Address: ATTN: BARBARA L. BIER, 3003 BUTTERFIELD RD., OAK BROOK, IL, 60521, US
Address: ATTN: BARBARA L. BIER, 3003 BUTTERFIELD RD, OAK BROOK, IL, 60521, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON STEPHEN D Vice President 3003 BUTTERFIELD RD., OAK BROOK, IL
FERGUSON STEPHEN D Director 3003 BUTTERFIELD RD., OAK BROOK, IL
FERGUSON STEPHEN D. Treasurer 3003 BUTTERFIELD RD., OAK BROOK, IL
O'CONNOR, JAMES E President 3003 BUTTERFIELD RD., FT LAUDERDALE, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
O'CONNOR, JAMES E Director 3003 BUTTERFIELD RD., FT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-03-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 669140. CORPORATE MERGER NUMBER 900000017319
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 ATTN: BARBARA L. BIER, 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 -
CHANGE OF MAILING ADDRESS 1994-04-27 ATTN: BARBARA L. BIER, 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 -
REGISTERED AGENT NAME CHANGED 1992-06-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1986-12-16 - -

Documents

Name Date
Merger Sheet 1998-03-05
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18352179 0419700 1992-03-20 US HWY 19 NORTH, PALATKA, FL, 32177
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-04-30

Related Activity

Type Complaint
Activity Nr 74065467
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1992-04-06
Abatement Due Date 1992-04-10
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-04-06
Abatement Due Date 1992-04-24
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 5
Nr Exposed 39
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-04-06
Abatement Due Date 1992-04-24
Nr Instances 5
Nr Exposed 39
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-04-06
Abatement Due Date 1992-04-24
Nr Instances 2
Nr Exposed 39
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-04-06
Abatement Due Date 1992-04-24
Nr Instances 2
Nr Exposed 39
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1992-04-06
Abatement Due Date 1992-04-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State